Entity Name: | ST. JOHNS TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ST. JOHNS 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: | 25 Jun 1997 (28 years ago) |
Date of dissolution: | 29 Dec 2005 (19 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2005 (19 years ago) |
Document Number: | P97000056544 |
FEI/EIN Number |
593451855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2176 GINHOUSE DRIVE, MIDDLEBURG, FL, 32068, US |
Mail Address: | PO BOX 1859, MIDDLEBURG, FL, 32050, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOMINGER ARNOLD | Director | 2176 GINHOUSE DRIVE, MIDDLEBURG, FL, 32068 |
DOMINGER JOHN | Director | 6908 MADRID AVE, JACKSONVILLE, FL, 32217 |
DOMINGER ARNOLD | Agent | 2112 GINHOUSE DRIVE, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2005-12-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-12-21 | 2112 GINHOUSE DRIVE, MIDDLEBURG, FL 32068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-07 | 2176 GINHOUSE DRIVE, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2005-04-07 | 2176 GINHOUSE DRIVE, MIDDLEBURG, FL 32068 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2005-12-29 |
Reg. Agent Change | 2005-12-21 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-16 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-01-08 |
ANNUAL REPORT | 2000-02-01 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State