Search icon

T.A.K. TILE INSTALLATION INC. - Florida Company Profile

Company Details

Entity Name: T.A.K. TILE INSTALLATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.A.K. TILE INSTALLATION 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: 17 Jun 2004 (21 years ago)
Date of dissolution: 12 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: P04000093254
FEI/EIN Number 201289902

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

Address: 3216 KEGLER DRIVE, JACKSONVILLE, FL, 32216
Mail Address: 3216 KEGLER DRIVE, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUONG THANH T President 3216 KEGLER DRIVE, JACKSONVILLE, FL, 32216
TRUONG THANH T Agent 3216 KEGLER DRIVE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-12 - -
CHANGE OF MAILING ADDRESS 2012-03-12 3216 KEGLER DRIVE, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 3216 KEGLER DRIVE, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 3216 KEGLER DRIVE, JACKSONVILLE, FL 32216 -
AMENDMENT 2010-10-25 - -
REINSTATEMENT 2006-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2017-04-12
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-11
Amendment 2010-10-25
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State