Search icon

ANDREW TILE, INC. - Florida Company Profile

Company Details

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

ANDREW TILE, 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000025621
FEI/EIN Number 562434728

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

Address: 4899 HAVERHILL ROAD, LAKE WORTH, FL, 33463
Mail Address: PO BOX 5858, LAKE WORTH, FL, 33466, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATERZA CHRISTOPHER A President 4899 HAVERHILL RD, LAKE WORTH, FL, 33463
LATERZA CHRISTOPHER A Vice President 4899 HAVERHILL RD, LAKE WORTH, FL, 33463
LATERZA CHRISTOPHER A Secretary 4899 HAVERHILL RD, LAKE WORTH, FL, 33463
LATERZA CHRISTOPHER Director 4899 HAVERHILL RD, LAKE WORTH, FL, 33463
LATERZA CHRISTOPHER A Agent 4899 HAVERHILL ROAD, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-26 4899 HAVERHILL ROAD, LAKE WORTH, FL 33463 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-03-12 - -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-11
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State