Search icon

HONDU TILE INC - Florida Company Profile

Company Details

Entity Name: HONDU TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HONDU TILE 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: 31 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P17000010515
FEI/EIN Number 81-5297083

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

Address: 4380 Berghley Ct S, JACKSONVILLE, FL, 32257, US
Mail Address: 4380 Berghley Ct S, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MARTINEZ DIMAS HUMBERTO Vice President 4380 Berghley Ct S, JACKSONVILLE, FL, 32257
TORRES LOYO ANGELES M President 4380 BERGHLEY CT S, JACKSONVILLE, FL, 32257
TAXSMART ACCOUNTING SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-08 4380 Berghley Ct S, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2020-09-08 4380 Berghley Ct S, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 6653 Powers Ave Ste 136, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2020-02-27 TaxSmart Accounting Services LLC -
REINSTATEMENT 2020-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-27
ANNUAL REPORT 2018-07-16
Domestic Profit 2017-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State