Search icon

BOGART'S TILE, INC. - Florida Company Profile

Company Details

Entity Name: BOGART'S TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOGART'S 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: 09 Nov 1995 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000086859
FEI/EIN Number 593353489

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

Address: 8817 PHELPS ROAD, HUDSON, FL, 34667, US
Mail Address: 8817 PHELPS ROAD, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGART ERIC J President 8817 PHELPS ROAD, HUDSON, FL, 34667
WOOD JAMES W Director 8817 PHELPS RD, HUDSON, FL, 34667
BOGART ERIC J Agent 8817 PHELPS ROAD, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-10-16 BOGART, ERIC J -
CHANGE OF PRINCIPAL ADDRESS 1996-01-29 8817 PHELPS ROAD, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 1996-01-29 8817 PHELPS ROAD, HUDSON, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 1996-01-29 8817 PHELPS ROAD, HUDSON, FL 34667 -

Documents

Name Date
Reg. Agent Change 1998-10-16
Off/Dir Resignation 1998-10-16
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State