Search icon

VILLEDA'S TILE CORPORATION - Florida Company Profile

Company Details

Entity Name: VILLEDA'S TILE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VILLEDA'S TILE CORPORATION 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: 17 Feb 2014 (11 years ago)
Date of dissolution: 28 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2021 (4 years ago)
Document Number: P14000014780
FEI/EIN Number 46-4860677

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

Address: 8020 CARDINAL DRIVE, TAMPA, FL, 33617, US
Mail Address: 8020 CARDINAL DRIVE, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUTIER PRISCILLA President 8020 CARDINAL DRIVE, TAMPA, FL, 33617
VILLEDA VICTOR H Vice President 8020 CARDINAL DRIVE, TAMPA, FL, 33617
Rodriguez Correa Julio Secretary 3823 Crawford St., Tampa, FL, 33614
GAUTIER PRISCILLA Agent 8020 CARDINAL DRIVE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-28 - -
NAME CHANGE AMENDMENT 2014-08-08 VILLEDA'S TILE CORPORATION -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-28
ANNUAL REPORT 2020-07-08
AMENDED ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
Name Change 2014-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State