Search icon

JET TILE, INC. - Florida Company Profile

Company Details

Entity Name: JET TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JET 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: 08 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000160348
FEI/EIN Number 203911678

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

Address: 2212 CORONET ST, FORT MYERS, FL, 33907
Mail Address: 2212 CORONET ST, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE CORP Agent 11601 CLEVELAND AVE, FORT MYERS, FL, 33907
FERREIRA JOSE E President 2212 CORONET ST, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-11 2212 CORONET ST, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2007-04-11 2212 CORONET ST, FORT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-10 11601 CLEVELAND AVE, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2006-10-10 TAX HOUSE CORP -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2007-04-11
REINSTATEMENT 2006-10-10
Domestic Profit 2005-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State