Entity Name: | PALM BEACH TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PALM BEACH TILE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 08 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P13000057534 |
FEI/EIN Number |
90-1006398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 W Indiantown Rd Suite 101, Jupiter, FL 33458 |
Mail Address: | 2804 Sarrento Place, Unit #4, JUPITER, FL 33410 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENG, KAREN S | Agent | 820 W Indiantown Rd Suite 101, Jupiter, FL 33458 |
ENG, KAREN S | President | 820 W Indiantown Rd Suite 101, Jupiter, FL 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000002332 | GLX LUXE INSTALLERS | EXPIRED | 2019-01-05 | 2024-12-31 | - | 141 RAINTREE TR, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 820 W Indiantown Rd Suite 101, Jupiter, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-22 | 820 W Indiantown Rd Suite 101, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-22 | 820 W Indiantown Rd Suite 101, Jupiter, FL 33458 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2019-08-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State