Search icon

PROFESSIONAL TILE CORP - Florida Company Profile

Company Details

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

PROFESSIONAL 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: 14 Jun 2012 (13 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: P12000054119
FEI/EIN Number 45-5530053

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

Mail Address: PO BOX 566030, MIAMI, FL, 33256, US
Address: 11301 S DIXIE HWY, MIAMI, FL, 33256, US
ZIP code: 33256
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE ORLANDO President 11301 S DIXIE HWY, MIAMI, FL, 33256
ROQUE ORLANDO Director 11301 S DIXIE HWY, MIAMI, FL, 33256
PORTILLO SALVADOR Vice President 11301 S DIXIE HWY, MIAMI, FL, 33256
ROQUE ORLANDO Agent 11301 S DIXIE HWY, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 11301 S DIXIE HWY, # 566030, MIAMI, FL 33256 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 11301 S DIXIE HWY, # 566030, MIAMI, FL 33256 -
CHANGE OF MAILING ADDRESS 2017-03-29 11301 S DIXIE HWY, # 566030, MIAMI, FL 33256 -
AMENDMENT 2016-09-12 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-29
Amendment 2016-09-12
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State