Search icon

T & T TILE, INC. - Florida Company Profile

Company Details

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

T & T 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: 25 Apr 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P94000032015
FEI/EIN Number 650303159

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

Address: 1327 NE 7TH AVE, CAPE CORAL, FL, 33909
Mail Address: 1327 NE 7TH AVE, CAPE CORAL, FL, 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPIER TODD Director 1327 NE 7TH AVE, CAPE CORAL, FL, 33909
RAPIER TODD President 1327 NE 7TH AVE, CAPE CORAL, FL, 33909
ROSS JOHN Vice President 1327 NE 7TH AVENUE, CAPE CORAL, FL, 33709
CEFALU MIKE Vice President 1327 NE 7TH AVE, CAPE CORAL, FL, 33909
SHANK TYLER Vice President 1327 NE 7TH AVE, CAPE CORAL, FL, 33909
SHANK TYLER Director 1327 NE 7TH AVE, CAPE CORAL, FL, 33909
RAPIER TODD Agent 1327 NE 7TH AVE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-06-05
ANNUAL REPORT 1996-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State