Search icon

UNITED TILE & STONE, INC. - Florida Company Profile

Company Details

Entity Name: UNITED TILE & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED TILE & STONE, 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: 19 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000015898
FEI/EIN Number 593362354

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

Address: 5502 ANDERSON RD, TAMPA, FL, 33614
Mail Address: 5502 ANDERSON RD, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAZZA MARIO Director 5502 ANDERSON RD, TAMPA, FL, 33614
PLAZZA STEFANO Secretary 5502 ANDERSON RD, TAMPA, FL, 33614
PLAZZA BENEDETTO Treasurer 5502 ANDERSON RD, TAMPA, FL, 33614
PLAZZA PAOLO G President 5502 ANDERSON RD, TAMPA, FL, 33614
TILE WORLD OF ITALY Agent 5502 ANDERSON ROAD, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08154700113 TILE WORLD OF ITALY EXPIRED 2008-06-02 2013-12-31 - 5502 ANDERSON RD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-29 5502 ANDERSON RD, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 5502 ANDERSON RD, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 5502 ANDERSON ROAD, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 1999-05-10 TILE WORLD OF ITALY -
CORPORATE MERGER 1996-03-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000009509

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000447434 LAPSED 2007 CA 008375 NC SRASOTA COUNTY CIRCUIT COURT 2008-10-28 2013-12-29 $37184.21 ZENITH INSURANCE COMPANY, 21255 CALIFA ST., WOODLAND HILLS, CA 91367
J08900018492 LAPSED 07CA003255 HILLSBOROUGH CIR CRT 2008-08-27 2013-10-06 $48898.20 ACO MINERACAO LTDA, RUA PROFA ANNETTE MACEDO, 54 CEP 80210-360, CURITIBA PARANA BRASIL, OC
J07900008301 LAPSED 07-CA-000701 HILSBOROUGH CIRCUIT CRT 2007-04-23 2012-06-01 $61087.33 GRANTI GEOM. SERGION DALLE NOGARARE S.R.I, 38060 BESENELLO (TN), ITALY - VIA NAZIONALE 3, OC

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-06-25
ANNUAL REPORT 2001-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State