Search icon

TILES BY MATTHEW INC

Company Details

Entity Name: TILES BY MATTHEW INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: P12000026786
FEI/EIN Number 45-4829482
Address: 1656 Hayes St, Hollywood, FL, 33020, US
Mail Address: 1656 Hayes ST, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TUMER UZAY Agent 1656 Hayes St, Hollywood, FL, 33020

President

Name Role Address
TUMER UZAY President 1656 Hayes St, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041641 PROTILES ACTIVE 2023-03-31 2028-12-31 No data 900 W PEMBROKE RD, HALLANDALE BEACH, FL, 33009
G21000129904 MODERN TILES FOR ALL STYLES ACTIVE 2021-09-28 2026-12-31 No data 1751 W COPANS RD BAY 1, POMPANO BEACH, FL, 33064
G14000061516 TILES AND STONES WAREHOUSE ACTIVE 2014-06-17 2029-12-31 No data 1656 HAYES ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1656 Hayes St, Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2024-04-24 1656 Hayes St, Hollywood, FL 33020 No data
REINSTATEMENT 2023-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-26 TUMER, UZAY No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-26 1656 Hayes St, Hollywood, FL 33020 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State