Search icon

D & S TILE WITH STYLE, INC. - Florida Company Profile

Company Details

Entity Name: D & S TILE WITH STYLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & S TILE WITH STYLE, 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: 26 Jan 1993 (32 years ago)
Date of dissolution: 30 Jan 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2002 (23 years ago)
Document Number: P93000007782
FEI/EIN Number 650384035

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

Address: 4255 NE 7TH AVE., OAKLAND PARK, FL, 33334, US
Mail Address: 4255 NE 7TH AVE., OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTEK STEVEN R President 1980 NW 44 STREET, OAKLAND PARK, FL, 33309
BARTEK STEVEN R Director 1980 NW 44 STREET, OAKLAND PARK, FL, 33309
BARTEK STEVEN R Agent 1980 NW 44 STREET, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 1980 NW 44 STREET, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 4255 NE 7TH AVE., OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 1999-03-04 4255 NE 7TH AVE., OAKLAND PARK, FL 33334 -

Documents

Name Date
Voluntary Dissolution 2002-01-30
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-02-21
ANNUAL REPORT 1996-03-01
ANNUAL REPORT 1995-04-04
Off/Dir Resignation 1993-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State