Search icon

IANNUCCI TILE INC - Florida Company Profile

Company Details

Entity Name: IANNUCCI TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IANNUCCI 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: 28 Dec 2006 (18 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: P06000157471
FEI/EIN Number 208123446

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

Address: 4819 KANGAROO CIRCLE, MIDDLEBURG, FL, 32068
Mail Address: 4819 KANGAROO CIRCLE, MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IANNUCCI PETER President 4819 KANGAROO CIRCLE, MIDDLEBURG, FL, 32068
IANNUCCI KELLY Vice President 4819 KANGAROO CIRCLE, MIDDLEBURG, FL, 32068
IANNUCCI PETER Agent 4819 KANGAROO CIRCLE, MIDDLEBURG, FL, 32068
Victor Hall Jr. Secretary 1857 Tillis Lane, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-17 - -
AMENDMENT 2014-02-18 - -
CANCEL ADM DISS/REV 2010-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-20
Amendment 2014-02-18
ANNUAL REPORT 2013-07-16
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State