Search icon

LARRY'S GENERAL TILE INC - Florida Company Profile

Company Details

Entity Name: LARRY'S GENERAL TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY'S GENERAL 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: 28 Jul 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000105385
FEI/EIN Number 760797644

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

Address: 1163 mocken dr, WEST PALM BEACH, FL, 33406, US
Mail Address: 1163 mocken dr, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEKAJ ILIR President 1163 mocken dr, WEST PALM BEACH, FL, 33406
DEKAJ SUELA II Vice President 1163 mocken dr, WEST PALM BEACH, FL, 33406
DEKAJ ILIR Agent 1163 mocken dr, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1163 mocken dr, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2015-04-28 1163 mocken dr, WEST PALM BEACH, FL 33406 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 1163 mocken dr, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2011-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-20 - -
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
J15000119228 LAPSED 13-377-D2 LEON 2014-12-10 2020-01-29 $28,476.62 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-05
REINSTATEMENT 2011-06-14
ANNUAL REPORT 2009-04-23
REINSTATEMENT 2008-11-07
ANNUAL REPORT 2007-02-05
REINSTATEMENT 2006-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State