Search icon

TILE BY ROD PLUS INC - Florida Company Profile

Company Details

Entity Name: TILE BY ROD PLUS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILE BY ROD PLUS 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: 03 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000081761
FEI/EIN Number 47-2024974

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

Address: 4614 Fern Pine Dr, ORLANDO, FL, 32808, US
Mail Address: 4614 Fern Pine Dr, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDISON RODERICK G President 4614 Fern Pine Dr, ORLANDO, FL, 32808
SMITH NETTIE Agent 435 N JOHN ST, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 435 N JOHN ST, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2022-02-25 SMITH, NETTIE -
CHANGE OF PRINCIPAL ADDRESS 2021-12-10 4614 Fern Pine Dr, ORLANDO, FL 32808 -
REINSTATEMENT 2021-12-10 - -
CHANGE OF MAILING ADDRESS 2021-12-10 4614 Fern Pine Dr, ORLANDO, FL 32808 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-25
REINSTATEMENT 2021-12-10
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-10-03

Date of last update: 01 May 2025

Sources: Florida Department of State