Search icon

JENRRY TILE, INC. - Florida Company Profile

Company Details

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

JENRRY 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: 27 Feb 2004 (21 years ago)
Date of dissolution: 07 Nov 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2016 (9 years ago)
Document Number: P04000037165
FEI/EIN Number 200815653

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

Address: 8208 n 12th st, TAMPA, FL, 33604, US
Mail Address: 8208 n 12th st, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Leon Rios Jenrry President 8208 n 12th st, TAMPA, FL, 33604
RIOS JENRRY L Agent 8208 n 12th st, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-25 8208 n 12th st, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-25 8208 n 12th st, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2015-08-25 8208 n 12th st, TAMPA, FL 33604 -
CANCEL ADM DISS/REV 2009-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-09-28 RIOS, JENRRY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-30 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-08-25
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-10-05
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-09-28
REINSTATEMENT 2008-10-20

Date of last update: 02 May 2025

Sources: Florida Department of State