Search icon

TILE BY ERNEST, INC. - Florida Company Profile

Company Details

Entity Name: TILE BY ERNEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILE BY ERNEST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jan 2004 (21 years ago)
Date of dissolution: 18 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2010 (15 years ago)
Document Number: P04000011728
FEI/EIN Number 200598693

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4102 SHERMAN HILLS PARKWAY WEST, JACKSONVILLE, FL, 32210, US
Mail Address: 4102 SHERMAN HILLS PARKWAY WEST, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ERNEST R President 4102 SHERMAN HILLS PARKWAY WEST, JACKSONVILLE, FL, 32210
JONES ERNEST R Agent 4102 SHERMAN HILLS PARKWAY WEST, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 4102 SHERMAN HILLS PARKWAY WEST, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2007-04-23 4102 SHERMAN HILLS PARKWAY WEST, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 4102 SHERMAN HILLS PARKWAY WEST, JACKSONVILLE, FL 32210 -

Documents

Name Date
Voluntary Dissolution 2010-03-18
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-02-18
Domestic Profit 2004-01-16

Date of last update: 03 May 2025

Sources: Florida Department of State