Search icon

DS TILE AND REMODELING INC - Florida Company Profile

Company Details

Entity Name: DS TILE AND REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DS TILE AND REMODELING 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: 30 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000097027
FEI/EIN Number 274109033

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

Address: 9920 timberlake dr w, JACKSONVILLE, FL, 32257, US
Mail Address: 9920 timberlake dr w, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEDIC SENAID President 9920 timberlake dr w, JACKSONVILLE, FL, 32257
DEDIC SENAID Vice President 9920 timberlake dr w, JACKSONVILLE, FL, 32257
DEDIC SENAID Secretary 9920 timberlake dr w, JACKSONVILLE, FL, 32257
DEDIC SENAID Treasurer 9920 timberlake dr w, JACKSONVILLE, FL, 32257
DEDIC SENAID Agent 9920 timberlake dr w, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-23 DEDIC, SENAID -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 9920 timberlake dr w, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2014-04-29 9920 timberlake dr w, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 9920 timberlake dr w, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2012-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000861073 TERMINATED 1000000295768 DUVAL 2012-11-19 2022-11-28 $ 379.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State