Search icon

INTERNATIONAL TILES PRODUCTS SERVICES AND ACCESSORIES INC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TILES PRODUCTS SERVICES AND ACCESSORIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL TILES PRODUCTS SERVICES AND ACCESSORIES 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: 15 Oct 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000085014
FEI/EIN Number 47-5337759

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

Address: 3911 NE 1ST AVENUE, OAKLAND PARK BLVD, FL, 33334, US
Mail Address: 3911 NE 1ST AVENUE, FORT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS DE LEON DIMAS J President 3911 NE 1ST AVENUE, FORT LAUDERDALE, FL, 33334
RAMOS DE LEON DIMAS J Agent 3911 NE 1ST AVENUE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 3911 NE 1ST AVENUE, OAKLAND PARK BLVD, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-03-12 3911 NE 1ST AVENUE, OAKLAND PARK BLVD, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-12 3911 NE 1ST AVENUE, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2017-03-15 RAMOS DE LEON, DIMAS J -
REINSTATEMENT 2017-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000123489 ACTIVE 19-019-D5 LEON COUNTY 2023-01-20 2028-03-27 $21,045.94 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-01
REINSTATEMENT 2017-03-15
Domestic Profit 2015-10-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State