Search icon

OPCION TILE CORP. - Florida Company Profile

Company Details

Entity Name: OPCION TILE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OPCION TILE 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: 25 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000118515
FEI/EIN Number 203362870

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

Address: 2455 28TH AVENUE SW, VERO BEACH, FL, 32968, US
Mail Address: 2455 28TH AVENUE SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA JOVEL S President 2455 28TH AVENUE SW, VERO BEACH, FL, 32968
Oliva Jovel Jr. Vice President 6307 FORT PIERCE BLVD, VERO BEACH, FL, 34951
OLIVA JOVEL S Agent 2455 28TH AVENUE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 2455 28TH AVENUE SW, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 2455 28TH AVENUE SW, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2022-04-01 2455 28TH AVENUE SW, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2012-02-20 OLIVA, JOVEL SR. -
CANCEL ADM DISS/REV 2010-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-08 - -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-01-03
Off/Dir Resignation 2018-09-24
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State