Search icon

YAMEL'S TILE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: YAMEL'S TILE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P14000013152
FEI/EIN Number 47-1326021
Address: 2302 W Clifton St, TAMPA, FL, 33604, US
Mail Address: 2302 W Clifton St, TAMPA, FL, 33604, US
ZIP code: 33604
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ YAMEL SR. President 2302 W Clifton St, TAMPA, FL, 33604
BENITEZ YAMEL SR. Agent 2302 W Clifton St, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2302 W Clifton St, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2017-04-28 2302 W Clifton St, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2302 W Clifton St, TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000585875 ACTIVE 1000001009090 HILLSBOROU 2024-09-03 2044-09-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000215061 ACTIVE 21-178-D3 LEON COUNTY 2023-02-07 2028-05-12 $6,599.14 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-02
Domestic Profit 2014-02-11

USAspending Awards / Financial Assistance

Date:
2021-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
338400.00
Total Face Value Of Loan:
434700.00
Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125.00
Total Face Value Of Loan:
125.00
Date:
2021-03-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-125.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$125
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126.37
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $119
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State