Search icon

DAVID TILE CORP. - Florida Company Profile

Company Details

Entity Name: DAVID TILE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID TILE 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: 06 Dec 1993 (31 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: P93000082925
FEI/EIN Number 650452529

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

Address: 30980 SW 214 AVENUE, HOMESTEAD, FL, 33030, US
Mail Address: 30980 SW 214TH AVENUE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ADA D President 30980 SW 214 AVENUE, HOMESTEAD, FL, 33030
GARCIA ADA D Agent 30980 SW 214 AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
CHANGE OF MAILING ADDRESS 2023-04-19 30980 SW 214 AVENUE, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2016-03-09 GARCIA, ADA D -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 30980 SW 214 AVENUE, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-16 30980 SW 214 AVENUE, HOMESTEAD, FL 33030 -
AMENDMENT 2000-07-20 - -
AMENDMENT 1999-08-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State