Entity Name: | TILE CENTURY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TILE CENTURY, 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: | 11 Aug 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P15000067605 |
FEI/EIN Number |
47-4774056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9640 STRIKE LN, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 9640 STRIKE LN, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTEVENA JIMENA G | President | 9640 STRIKE LN, BONITA SPRINGS, FL, 34135 |
AXIOM ACCOUNTING, INC | Agent | 4951 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
NAME CHANGE AMENDMENT | 2022-01-31 | TILE CENTURY, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-18 | 9640 STRIKE LN, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2018-06-18 | 9640 STRIKE LN, BONITA SPRINGS, FL 34135 | - |
REINSTATEMENT | 2016-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | AXIOM ACCOUNTING, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-20 |
Name Change | 2022-01-31 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-04 |
Domestic Profit | 2015-08-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State