Search icon

HOUSE OF TILES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOUSE OF TILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: P94000076107
FEI/EIN Number 582152798
Address: 6 ENTERPRISE DRIVE, BUNNELL, FL, 32110
Mail Address: 6 ENTERPRISE DRIVE, BUNNELL, FL, 32110
ZIP code: 32110
City: Bunnell
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON THOMAS Secretary 101 PALM HARBOR PARKWAY #402A, PALM COAST, FL, 32137
THOMSON THOMAS Treasurer 101 PALM HARBOR PARKWAY #402A, PALM COAST, FL, 32137
- Agent -
THOMSON THOMAS President 101 PALM HARBOR PARKWAY #402A, PALM COAST, FL, 32137
THOMSON THOMAS Director 101 PALM HARBOR PARKWAY #402A, PALM COAST, FL, 32137
Hernandez Jose Vice President 6 Enterprise Drive, Bunnell, FL, 32110

Unique Entity ID

CAGE Code:
6UBC9
UEI Expiration Date:
2015-02-06

Business Information

Activation Date:
2014-02-06
Initial Registration Date:
2013-01-10

Commercial and government entity program

CAGE number:
6UBC9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-02-06

Contact Information

POC:
TOMMY THOMSON

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-01 - -
REGISTERED AGENT NAME CHANGED 2019-04-01 House of Tiles -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-01 6 ENTERPRISE DRIVE, BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 2011-11-01 6 ENTERPRISE DRIVE, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-01 101 PALM HARBOR PARKWAY #402A, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-25
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24813P2786
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4505.00
Base And Exercised Options Value:
4505.00
Base And All Options Value:
4505.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-03-14
Description:
BATHROOM MODIFICATION
Naics Code:
812199: OTHER PERSONAL CARE SERVICES
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-04
Type:
Referral
Address:
1101 PLANTATION ISLAND DRIVE, S., ST AUGUSTINE, FL, 32080
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$57,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,424.01
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $57,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State