Entity Name: | TILE IMPORTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TILE IMPORTERS, 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: | 02 Jun 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P06000077086 |
FEI/EIN Number |
205023407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1321 SE US HWY 19, CRYSTAL RIVER, FL, 34429, US |
Mail Address: | 1321 SE US HWY 19, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSBORNE ERNEST G | President | 11726 WEST COQUINA CT, CRYSTAL RIVER, FL, 34429 |
OSBORNE MARY ANN | Secretary | 11726 WEST COQUINA CT, CRYSTAL RIVER, FL, 34429 |
OSBORNE ERNEST G | Agent | 11726 WEST COQUINA CT, CRYSTAL RIVER, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 1321 SE US HWY 19, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 1321 SE US HWY 19, CRYSTAL RIVER, FL 34429 | - |
REINSTATEMENT | 2014-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-01-14 | OSBORNE, ERNEST G | - |
REINSTATEMENT | 2007-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-01-23 |
ANNUAL REPORT | 2009-02-05 |
ANNUAL REPORT | 2008-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State