Search icon

SOUTH FLORIDA TILE, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA 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: 07 Sep 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000069024
FEI/EIN Number 650605404

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

Address: 465 8TH ST NORTH, NAPLES, FL, 34102, US
Mail Address: 465 8TH ST NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUIVEL JOHN Director 465 8TH STREET, NORTH NAPLES, FL, 33940
ESQUIVEL JOHN Agent 465 8TH STREET NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2002-11-14 SOUTH FLORIDA TILE, INC. -
CHANGE OF MAILING ADDRESS 1998-03-26 465 8TH ST NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-26 465 8TH STREET NORTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 465 8TH ST NORTH, NAPLES, FL 34102 -
REINSTATEMENT 1997-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2003-04-30
Name Change 2002-11-14
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-09-15
ANNUAL REPORT 1998-03-26
ANNUAL REPORT 1997-04-09
REINSTATEMENT 1997-01-13
DOCUMENTS PRIOR TO 1997 1995-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State