Search icon

BOGO BRICK TILE INC - Florida Company Profile

Company Details

Entity Name: BOGO BRICK TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOGO BRICK TILE 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: 02 Oct 2013 (12 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: P13000080964
FEI/EIN Number 90-6956234

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

Address: 10264 OASIS PALM DR, TAMPA, FL, 33615
Mail Address: 10264 OASIS PALM DR, TAMPA, FL, 33615
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES ANTONIO C Director 10264 OASIS PALM DR, TAMPA, FL, 33615
BORGES TIFFANY President 10264 OASIS PALM DR, TAMPA, FL, 33615
RITA DE TOLEDO CASSIA Agent 10264 OASIS PALM DR, TAMPA, FL, 33615
RITA DE TOLEDO CASSIA Vice President 10264 OASIS PALM DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-02 RITA DE TOLEDO, CASSIA -
REINSTATEMENT 2016-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000453342 ACTIVE 1000000934384 HILLSBOROU 2022-09-20 2042-09-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000261964 TERMINATED 1000000821603 HILLSBOROU 2019-04-02 2039-04-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-05-02
REINSTATEMENT 2016-04-27
AMENDED ANNUAL REPORT 2014-10-22
ANNUAL REPORT 2014-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State