Search icon

HEMILY TILE CORP - Florida Company Profile

Company Details

Entity Name: HEMILY TILE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEMILY 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: 24 Aug 2006 (19 years ago)
Date of dissolution: 22 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2014 (11 years ago)
Document Number: P06000110457
FEI/EIN Number 205439995

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

Address: 423 HWY 466 APT 6105, LADY LAKE, FL, 32159, US
Mail Address: 423 HWY 466 APT 6105, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COELHO JAIRO A President 423 HWY 466 APT 6105, LADY LAKE, FL, 32159
tax direct incrporated Agent 5787 VINELANDR RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 5787 VINELANDR RD, 205, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2013-05-01 tax direct incrporated -
CHANGE OF PRINCIPAL ADDRESS 2012-10-23 423 HWY 466 APT 6105, LADY LAKE, FL 32159 -
REINSTATEMENT 2012-10-23 - -
CHANGE OF MAILING ADDRESS 2012-10-23 423 HWY 466 APT 6105, LADY LAKE, FL 32159 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000556996 TERMINATED 09-339-D4-S LEON 2012-06-27 2017-08-21 $5,392.17 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Amendment 2014-09-22
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-11-08
REINSTATEMENT 2012-10-23
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-11-04
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State