Search icon

DYNAMIC TILE & STONE INSTALLATIONS INC - Florida Company Profile

Company Details

Entity Name: DYNAMIC TILE & STONE INSTALLATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC TILE & STONE INSTALLATIONS 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: 15 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000015553
FEI/EIN Number 462064248

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

Address: 5271 lima place, Orlando, FL, 32807, US
Mail Address: 5271 lima place, Orlando, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH JAMES President 13832 lena street, Orlando, FL, 32826
ROACH JAMES Agent 5271 lima place, Orlando, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 5271 lima place, Orlando, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 5271 lima place, Orlando, FL 32807 -
CHANGE OF MAILING ADDRESS 2020-03-24 5271 lima place, Orlando, FL 32807 -
REGISTERED AGENT NAME CHANGED 2020-03-24 ROACH, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000495246 ACTIVE 1000000901608 ORANGE 2021-09-16 2031-09-29 $ 1,534.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2020-03-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State