Search icon

N.P. TILES, CORP. - Florida Company Profile

Company Details

Entity Name: N.P. TILES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.P. TILES, CORP. 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: 28 Nov 1994 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000086980
FEI/EIN Number 650549585

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

Address: 11214 NW 6 TERR, MIAMI, FL, 33172, US
Mail Address: 11214 NW 6 TERR, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ NOLAN President 11214 NW 6 TERR, MIAMI, FL, 33172
PEREZ NOLAN Director 11214 NW 6 TERR, MIAMI, FL, 33172
PEREZ NOLAN Agent 11214 NW 6 TERR, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-12 11214 NW 6 TERR, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2007-03-12 11214 NW 6 TERR, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 11214 NW 6 TERR, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-03-12
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-08-21
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-05-08

Date of last update: 01 May 2025

Sources: Florida Department of State