Search icon

TILE QUALITY INSTALLATION CORP - Florida Company Profile

Company Details

Entity Name: TILE QUALITY INSTALLATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILE QUALITY INSTALLATION 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: 30 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000098120
FEI/EIN Number 46-1482824

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

Address: 2502 EMMA CIR, TAMPA, FL, 33614, US
Mail Address: 2502 EMMA CIR, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ NOY JIMENEZ B President 2502 EMMA CIR, TAMPA, FL, 33614
JIMENEZ NOY GERARDO B Agent 2502 EMMA CIR, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-07 JIMENEZ NOY, GERARDO B -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 2502 EMMA CIR, TAMPA, FL 33614 -
AMENDMENT 2017-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-27 2502 EMMA CIR, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2017-12-27 2502 EMMA CIR, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2018-03-07
Amendment 2017-12-27
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-28
AMENDED ANNUAL REPORT 2014-07-09
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-18
Domestic Profit 2012-11-30

Date of last update: 01 May 2025

Sources: Florida Department of State