Search icon

X TILE SERVICES 1, INC - Florida Company Profile

Company Details

Entity Name: X TILE SERVICES 1, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X TILE SERVICES 1, 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: 18 Jun 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000051443
FEI/EIN Number 272884779

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

Address: 7311 BROOKLYN RD, TAMPA, FL, 33625, US
Mail Address: 7311 BROOKLYN RD, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUZA XANDY President 7311 BROOKLYN RD, TAMPA, FL, 33625
SOUZA XANDY Agent 7311 BROOKLYN RD, TAMPA, FL, 33625
GONZALEZ ABEL D Vice President 6423 EDEN LN, TAMPA, FL, 336344750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 7311 BROOKLYN RD, TAMPA, FL 33625 -
REINSTATEMENT 2016-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 7311 BROOKLYN RD, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2016-01-18 7311 BROOKLYN RD, TAMPA, FL 33625 -
REGISTERED AGENT NAME CHANGED 2016-01-18 SOUZA, XANDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-03-06 - -
REINSTATEMENT 2013-02-28 - -
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
J16000166037 TERMINATED 12-006-D3 LEON 2015-12-30 2021-03-08 $3,472.78 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-09-07
AMENDED ANNUAL REPORT 2016-08-04
REINSTATEMENT 2016-01-18
Amendment 2013-03-06
REINSTATEMENT 2013-02-28
ANNUAL REPORT 2011-01-22
Amendment 2010-10-28
Domestic Profit 2010-06-18

Date of last update: 01 May 2025

Sources: Florida Department of State