Search icon

G.P. TILE, INC. - Florida Company Profile

Company Details

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

G.P. 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000033853
FEI/EIN Number 043785843

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

Address: 6461 CARDINAL DRIVE, CLEARWATER, FL, 33760
Mail Address: 6461 CARDINAL DRIVE, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RRETHATOKAJ PJERIN President 6461 CARDINAL DRIVE, CLEARWATER, FL, 33760
RRETHATOKAJ PJERIN Agent 6461 CARDINAL DRIVE, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2014-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-02-05 RRETHATOKAJ, PJERIN -
REGISTERED AGENT ADDRESS CHANGED 2006-12-12 6461 CARDINAL DRIVE, CLEARWATER, FL 33760 -
CANCEL ADM DISS/REV 2006-12-12 - -

Documents

Name Date
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-28
REINSTATEMENT 2014-09-08
ANNUAL REPORT 2012-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State