Search icon

OSCAR TILE, INC. - Florida Company Profile

Company Details

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

OSCAR 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: 01 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000008320
FEI/EIN Number 650595582

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

Address: 4694 NW 183RD ST, MIAMI, FL, 33055-3054
Mail Address: 4694 NW 183RD ST, MIAMI, FL, 33055-3054
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABREU MIRTA Treasurer 5870 WEST 3 LANE, HIALEAH, FL, 33012
ABREU EUGENIO H Director 5870 WEST 3 LANE, HIALEAH, FL, 33012
ABREU EUGENIO H President 5870 WEST 3 LANE, HIALEAH, FL, 33012
ABREU MIRTA Director 5870 WEST 3 LANE, HIALEAH, FL, 33012
ABREU MIRTA Secretary 5870 WEST 3 LANE, HIALEAH, FL, 33012
ABREU MIRTA Agent 5870 WEST 3 LANE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2001-02-22 - -
REGISTERED AGENT NAME CHANGED 2001-02-22 ABREU, MIRTA -
REGISTERED AGENT ADDRESS CHANGED 2001-02-22 5870 WEST 3 LANE, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-20
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-02-17

Date of last update: 01 Jun 2025

Sources: Florida Department of State