Entity Name: | TILE TRANSFORMATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TILE TRANSFORMATIONS, 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: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 01 Nov 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Nov 2015 (9 years ago) |
Document Number: | P04000033588 |
FEI/EIN Number |
861097149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4831 ne 141st terrace, Williston, FL, 32696, US |
Mail Address: | 4831 ne 141st terrace, Williston, FL, 32696, US |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICHOLSON EPHRAIM W | President | 10150 NE 68TH LANE, BRONSON, FL, 32621 |
NICHOLSON LISA A | Agent | 10150 NE 68TH LANE, BRONSON, FL, 32621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 4831 ne 141st terrace, Williston, FL 32696 | - |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 4831 ne 141st terrace, Williston, FL 32696 | - |
AMENDMENT | 2004-12-02 | - | - |
ARTICLES OF CORRECTION | 2004-03-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001109108 | TERMINATED | 1000000515754 | LEVY | 2013-06-05 | 2023-06-12 | $ 520.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-11-01 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State