Search icon

TETRICK TILE, INC. - Florida Company Profile

Company Details

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

TETRICK 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: 17 Feb 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000016045
FEI/EIN Number 593431137

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

Address: 2705 EUNICE AVE, ORLANDO, FL, 32808
Mail Address: 2705 EUNICE AVE, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TETRICK MICHAEL Director 411 EDWIN STREET, WINTER SPRINGS, FL, 32708
TETRICK MICHAEL Secretary 411 EDWIN STREET, WINTER SPRINGS, FL, 32708
WEIR STEVEN Director 483 FORT SMITH BLVD, DELTONA, FL, 32738
WEIR STEVEN Vice President 483 FORT SMITH BLVD, DELTONA, FL, 32738
CARR RUSSELL Director 10208 ATTERBURY CT, ORLANDO, FL, 32827
CARR RUSSELL Treasurer 10208 ATTERBURY CT, ORLANDO, FL, 32827
TETRICK MICHAEL Agent 411 EDWIN STREET, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 2705 EUNICE AVE, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 1999-05-04 2705 EUNICE AVE, ORLANDO, FL 32808 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000047502 LAPSED 01-CA-1798-15-G CIRCUIT COURT, SEMINOLE COUNTY 2001-11-08 2006-11-27 $20,392.69 ALPHA TILE DIST., INC., C/O FOSTER & LINDEMAN, P.O. BOX 3300, WINTER PARK, FL 32790
J01000029021 LAPSED CCO-01-4757 ORANGE CTY COURT COUNTY CIVIL 2001-10-04 2006-11-08 $12,401.65 DAL-TILE CORPORATION, 4197 SEABOARD DRIVE, ORLANDO, FL 32808
J01000014437 LAPSED 2000-33865-COCI VOLUSIA COUNTY- DAYTONA BEACH 2001-09-02 2006-11-07 $8,084.84 INTERCOASTAL DISTRIBUTORS, INC., 1740 SOUTH SEAGRAVE STREET, SOUTH DAYTONA,FL.32119

Documents

Name Date
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-08
Domestic Profit Articles 1997-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State