Search icon

TILE ONE, INC. - Florida Company Profile

Company Details

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

TILE ONE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2024 (10 months ago)
Document Number: P95000002651
FEI/EIN Number 650549510

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

Address: 10686 Gulfshore Drive, NAPLES, FL, 34108, US
Mail Address: 10686 Gulfshore Drive, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS KENDALL President 10686 GULFSHORE, NAPLES, FL, 34108
Williams Kendall L Agent 10686 Gulfshore Drive, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-14 10686 Gulfshore Drive, A -102, NAPLES, FL 34108 -
REINSTATEMENT 2024-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 10686 Gulfshore Drive, A -102, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-06-14 10686 Gulfshore Drive, A -102, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2024-06-14 Williams, Kendall L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-06-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15
REINSTATEMENT 2014-10-15
ANNUAL REPORT 2013-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6111867103 2020-04-14 0455 PPP 5455 SHIRLEY STREET, NAPLES, FL, 34109
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38589
Loan Approval Amount (current) 38589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39030.63
Forgiveness Paid Date 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State