Search icon

PERFORMANCE TILE, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE 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 Mar 1994 (31 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P94000025611
FEI/EIN Number 593234561

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

Address: 12948 Chets Creek dr s, jax, FL, 32224, US
Mail Address: 12948 Chets Creek dr s, jax, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS JOSEPH A President 13055 BRIANS CREEK DR, JACKSONVILLE, FL, 32224
JACOBS DONNA E Vice President 13055 BRIANS CREEK DR, JACKSONVILLE, FL, 32224
JOHNSON KEITH H Agent 8810 GOODBY'S EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-30 12948 Chets Creek dr s, jax, FL 32224 -
CHANGE OF MAILING ADDRESS 2018-07-30 12948 Chets Creek dr s, jax, FL 32224 -
REINSTATEMENT 2012-09-18 - -
PENDING REINSTATEMENT 2012-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-09-26
REINSTATEMENT 2012-09-18
ANNUAL REPORT 2009-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State