Search icon

DR. TILE RESTORATION, INC. - Florida Company Profile

Company Details

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

DR. TILE RESTORATION, 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: 27 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000013940
FEI/EIN Number 061768148

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

Address: 2014 SE ELMHURST RD, PORT ST. LUCIE, FL, 34952, US
Mail Address: 2014 SE ELMHURST RD, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELTZER JAY A President 2014 SE ELMHURST RD, PORT ST. LUCIE, FL, 34952
MELTZER JAY A Director 2014 SE ELMHURST RD, PORT ST. LUCIE, FL, 34952
MILDNER ROY M Agent 423 DELAWARE AVE, FT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-18 2014 SE ELMHURST RD, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2009-11-18 2014 SE ELMHURST RD, PORT ST. LUCIE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-16 423 DELAWARE AVE, FT PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2007-01-16 MILDNER, ROY MR. -

Documents

Name Date
ANNUAL REPORT 2010-04-19
REINSTATEMENT 2009-11-18
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-01-16
Domestic Profit 2006-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State