Search icon

TILE SUPPLY & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: TILE SUPPLY & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILE SUPPLY & DESIGN, 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: 12 Feb 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000014568
FEI/EIN Number 593362284

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

Address: 9193 PARK BLVD., SEMINOLE, FL, 34647, US
Mail Address: 9193 PARK BLVD., SEMINOLE, FL, 34647, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW BILL M Agent 550 N. REO ST., TAMPA, FL, 33609
GREINER KIM Director 3845 - 59TH ST. NORTH, ST. PETERSBURG, FL, 33709
GREINER ALBA Director 3845 58TH ST. NORTH, SAINT PETERSBURG, FL, 33709
GREINER ALBA Secretary 3845 58TH ST. NORTH, SAINT PETERSBURG, FL, 33709
GREINER ALBA Treasurer 3845 58TH ST. NORTH, SAINT PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 9193 PARK BLVD., SEMINOLE, FL 34647 -
CHANGE OF MAILING ADDRESS 1997-04-28 9193 PARK BLVD., SEMINOLE, FL 34647 -

Documents

Name Date
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-02-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State