Search icon

DLG TILE, INC. - Florida Company Profile

Company Details

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

DLG 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: 13 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000062514
FEI/EIN Number 201013249

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

Address: 8160 49TH AVENUE NORTH, ST.PETRESBURG, FL, 33709
Mail Address: 8160 49TH AVENUE NORTH, ST.PETRESBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMACHE DANIEL L President 8160 49TH AVENUE NORTH, ST.PETRESBURG, FL, 33709
GAMACHE DANIEL L Secretary 8160 49TH AVENUE NORTH, ST.PETRESBURG, FL, 33709
GAMACHE DANIEL L Treasurer 8160 49TH AVENUE NORTH, ST.PETRESBURG, FL, 33709
GAMACHE DANIEL L Director 8160 49TH AVENUE NORTH, ST.PETRESBURG, FL, 33709
TED SHARP CPA Agent 2753 STATE ROAR 580, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-06 - -
REGISTERED AGENT NAME CHANGED 2007-02-06 TED SHARP CPA -
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 2753 STATE ROAR 580, 203, CLEARWATER, FL 33761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000747252 TERMINATED 1000000100231 16435 1597 2008-11-24 2014-02-25 $ 20.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000805514 TERMINATED 1000000100231 16435 1597 2008-11-24 2029-03-05 $ 20.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000865476 TERMINATED 1000000100231 16435 1597 2008-11-24 2029-03-11 $ 20.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000923234 TERMINATED 1000000100231 16435 1597 2008-11-24 2029-03-18 $ 20.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000989854 TERMINATED 1000000100231 16435 1597 2008-11-24 2029-03-25 $ 20.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001049336 TERMINATED 1000000100231 16435 1597 2008-11-24 2029-04-01 $ 20.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001112977 TERMINATED 1000000100231 16435 1597 2008-11-24 2029-04-08 $ 20.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000671643 ACTIVE 1000000100231 16435 1597 2008-11-24 2029-02-18 $ 1,709.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2007-02-06
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State