Search icon

DESIGNER TILE & MARBLE, CORP. - Florida Company Profile

Company Details

Entity Name: DESIGNER TILE & MARBLE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNER TILE & MARBLE, CORP. 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: 22 Jul 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000108667
FEI/EIN Number 201402611

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

Address: 5531 PENTAIL CIR, TAMPA, FL, 33625
Mail Address: 5531 PENTAIL CIR, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREDA JOSE O President 5531 PENTAIL CIRCLE, TAMPA, FL, 33625
BATISTA WALDEMAR Vice President 13921 BRIDGEPORT DR, TAMPA, FL, 33625
VALDES DIOSVANY Secretary 13921 BRIDGEPORT DR, TAMPA, FL, 33625
PEREDA JOSE O Agent 2317 FERN CIRCLE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-02 5531 PENTAIL CIR, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2007-01-02 5531 PENTAIL CIR, TAMPA, FL 33625 -
CANCEL ADM DISS/REV 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Amendment 2011-09-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-09-03
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-07-25
REINSTATEMENT 2005-10-31
Domestic Profit 2004-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State