Search icon

ANGELINA TILE INSTALLATION INC - Florida Company Profile

Company Details

Entity Name: ANGELINA TILE INSTALLATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANGELINA TILE INSTALLATION 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: 04 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000021033
FEI/EIN Number 47-3430290

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

Address: 12256 KATHERWOOD ST, SPRINGHILL, FL, 34608, US
Mail Address: 12256 KATHERWOOD ST, SPRINGHILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LAFFITA ERNESTO President 12256 KATHERWOOD ST, SPRINGHILL, FL, 34608
GONZALEZ LAFFITA ERNESTO Agent 12256 KATHERWOOD ST, SPRINGHILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 12256 KATHERWOOD ST, SPRINGHILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2018-02-16 12256 KATHERWOOD ST, SPRINGHILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 12256 KATHERWOOD ST, SPRINGHILL, FL 34608 -

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State