Search icon

FP TILES PRO INC - Florida Company Profile

Company Details

Entity Name: FP TILES PRO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FP TILES PRO 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: 14 Dec 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000101416
FEI/EIN Number 83-2879693

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

Address: 916 N FLAGLER AV, HOMESTEAD, FL, 33030, US
Mail Address: 916 N FLAGLER AV, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PORRO ALEXANDER President 916 N FLAGLER AV, , UNIT C, HOMESTEAD, FL, 33030
ESCALONA LAZARO RAMIREZ Vice President 19205 NW 47 PL, MIAMI GARDENS, FL, 33035
Aro Tejeda Eduardo Y Vice President 2287 NW 82 Ave, Doral, FL, 33122
Placeres Gonzalez Juan M Vice President 2287 NW 82 Ave, Doral, FL, 33122
GONZALEZ PORRO ALEXANDER Agent 827 NW 3RD AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-28 - -
REGISTERED AGENT NAME CHANGED 2021-10-28 GONZALEZ PORRO, ALEXANDER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 916 N FLAGLER AV, UNIT C, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2019-04-01 916 N FLAGLER AV, UNIT C, HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000087650 ACTIVE 1000000944680 DADE 2023-02-21 2043-03-01 $ 2,109.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-10-28
Amendment 2020-09-17
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
Domestic Profit 2018-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7813857807 2020-06-04 0455 PPP 916 North Flagler Avenue, Homestead, FL, 33030-4905
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390000
Loan Approval Amount (current) 390000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Homestead, MIAMI-DADE, FL, 33030-4905
Project Congressional District FL-28
Number of Employees 26
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State