Search icon

S A TILES INC - Florida Company Profile

Company Details

Entity Name: S A TILES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S A TILES 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 Jan 2005 (20 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: P05000007032
FEI/EIN Number 251907906

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

Address: 3500 MILLRACE CT, ORLANDO, FL, 32822
Mail Address: 3500 MILLRACE CT, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAYA SERGIO C President 3500 MILLRACE CT, ORLANDO, FL, 32822
AMAYA SERGIO C Agent 3500 MILLRACE CT, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2010-01-06 S A TILES INC -
CHANGE OF MAILING ADDRESS 2009-12-22 3500 MILLRACE CT, ORLANDO, FL 32822 -
CANCEL ADM DISS/REV 2009-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-22 3500 MILLRACE CT, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-22 3500 MILLRACE CT, ORLANDO, FL 32820 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000175062 TERMINATED 1000000204411 ORANGE 2011-03-02 2031-03-23 $ 451.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-05-20
REINSTATEMENT 2010-10-28
Amendment and Name Change 2010-01-06
REINSTATEMENT 2009-12-22
REINSTATEMENT 2008-01-07
REINSTATEMENT 2006-10-23
Reg. Agent Change 2006-04-17
Domestic Profit 2005-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State