Search icon

GENERAL TILE INSTALLATION CORP - Florida Company Profile

Company Details

Entity Name: GENERAL TILE INSTALLATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL TILE INSTALLATION CORP 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 Jan 2017 (8 years ago)
Date of dissolution: 18 Dec 2019 (5 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: P17000000385
FEI/EIN Number 81-4862791

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

Address: 110 31ST ST NW, NAPLES, FL, 34120, US
Mail Address: 110 31ST ST NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIS ALFREDO HERNANDEZ Agent 110 31ST ST NW, NAPLES, FL, 34120
LUIS ALFREDO HERNANDEZ President 110 31ST ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2019-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 110 31ST ST NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2018-09-06 110 31ST ST NW, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-06 110 31ST ST NW, NAPLES, FL 34120 -
AMENDMENT 2017-08-14 - -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2019-12-18
Amendment 2018-09-06
ANNUAL REPORT 2018-03-19
Amendment 2017-08-14
Domestic Profit 2017-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State