Search icon

SOUTHERN TILE OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN TILE OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN TILE OF TAMPA, 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: 02 May 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000034168
FEI/EIN Number 593242491

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

Address: 1202 TECH BLVD., SUITE 105, TAMPA, FL, 33619, US
Mail Address: 1202 TECH BLVD., SUITE 105, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ MICHAEL M President 3810 HANOVER HILL DR., VALRICO, FL
GOMEZ MICHAEL M Treasurer 3810 HANOVER HILL DR., VALRICO, FL
GOMEZ MICHAEL M Agent 3810 HANOVER HILL DR., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-11 1202 TECH BLVD., SUITE 105, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 1997-02-11 1202 TECH BLVD., SUITE 105, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-03 3810 HANOVER HILL DR., VALRICO, FL 33594 -

Documents

Name Date
ANNUAL REPORT 2001-08-10
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-19
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State