Search icon

MARTIN'S TILE, INC. - Florida Company Profile

Company Details

Entity Name: MARTIN'S TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIN'S 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: 03 Oct 2005 (20 years ago)
Date of dissolution: 14 Mar 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: P05000135260
FEI/EIN Number 203697051

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

Address: 1726 Lagoon Road, LAKELAND, FL, 33803, US
Mail Address: 1726 Lagoon Road, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OUTSOURCE BUSINESS SOLUTIONS, LLC Agent -
VILLARREAL MARTIN President 1726 Lagoon Road, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 1726 Lagoon Road, LAKELAND, FL 33803 -
CONVERSION 2019-03-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000071724. CONVERSION NUMBER 700000191207
REGISTERED AGENT NAME CHANGED 2019-03-14 OUTSOURCE BUSINESS SOLUTIONS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 274 WEST CENTRAL AVE, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2018-04-30 1726 Lagoon Road, LAKELAND, FL 33803 -
REINSTATEMENT 2013-10-07 - -
PENDING REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2010-03-17
REINSTATEMENT 2009-10-18
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State