Search icon

REP-TILE & STONE, INC. - Florida Company Profile

Company Details

Entity Name: REP-TILE & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REP-TILE & STONE, 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 09 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2008 (17 years ago)
Document Number: P05000085784
FEI/EIN Number 550898973

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

Address: 2461 VERDMONT CT., CAPE CORAL, FL, 33991
Mail Address: 2461 VERDMONT CT., CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS TODD P President 2461 VERDMONT CT, CAPE CORAL, FL, 33991
FISH DAVID A Vice President 808 TROY AVENUE S, LEHIGH ACRES, FL, 33936
MURRAY MELINDA A Vice President 679 MIRROR LAKES CT, LEHIGH ACRES, FL, 33936
HOLMES JOSEPH M Agent 848 RUE LABEAU CIRCLE, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-05-20 2461 VERDMONT CT., CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2008-05-20 2461 VERDMONT CT., CAPE CORAL, FL 33991 -
VOLUNTARY DISSOLUTION 2008-04-09 - -
REINSTATEMENT 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REVOCATION OF VOLUNTARY DISSOLUT 2006-04-07 - -
VOLUNTARY DISS W/ NOTICE 2005-12-23 - -
AMENDMENT 2005-09-19 - -

Documents

Name Date
Reg. Agent Resignation 2008-05-19
Off/Dir Resignation 2008-04-09
Voluntary Dissolution 2008-04-09
REINSTATEMENT 2007-09-17
ANNUAL REPORT 2006-04-19
Revocation of Dissolution 2006-04-07
CORAPVDWN 2005-12-23
Amendment 2005-09-19
Domestic Profit 2005-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State