Search icon

NU-IMAGE TILE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: NU-IMAGE TILE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU-IMAGE TILE DISTRIBUTORS, 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: 18 Jan 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000006659
FEI/EIN Number 593221282

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

Address: 301 A MEARS BLVD., OLDSMAR, FL, 34677
Mail Address: P.O. BOX 794, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWE MARK Director 382 ROSALIND LN, OLDSMAR, FL, 34677
HOWE ANN Treasurer 203 CORKWOOD LANE, OLDSMAR, FL, 34677
HOWE MARK President 382 ROSALIND LN, OLDSMAR, FL, 34677
HOWE ANN Secretary 203 CORKWOOD LANE, OLDSMAR, FL, 34677
SHAW BILL M Agent 550 N. REO STREET, TAMPA, FL, 336091013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 301 A MEARS BLVD., OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2001-04-26 301 A MEARS BLVD., OLDSMAR, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 550 N. REO STREET, STE. 300, TAMPA, FL 33609-1013 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000375619 LAPSED 08-1116 SP 25 MIAMI-DADE COUNTY 2008-10-30 2013-11-03 $2,557.40 ITALGRES U.S. INCORPORATED, C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134
J08900020235 LAPSED 08-25917-SC HILLSBOROUGH CTY CRT SML CLM 2008-10-21 2013-11-03 $5107.95 FLORIDA FLOORING PRODUCTS, INC., 5690 W. CRENSHAW ST., TAMPA, FL 33634
J08900009326 LAPSED 08-000393-CI-20 CIR CRT 6 JUD CIR PINELLAS CRT 2008-04-30 2013-05-27 $210200.57 OLD HARBOR BANK, 32700 US HIGHWAY 19 NORTH, PALM HARBOR, FL 34684
J07000405582 ACTIVE 1000000066768 018280 000767 2007-11-28 2027-12-12 $ 22,927.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J07000147978 ACTIVE 1000000049898 17743 001293 2007-05-09 2027-05-16 $ 2,648.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Off/Dir Resignation 2008-02-06
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-08-13
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 1999-04-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State