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