Search icon

MASTER TILE, INC. - Florida Company Profile

Company Details

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

MASTER 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: 29 Oct 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000093168
FEI/EIN Number 650794445

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

Address: 738 SE 10TH TERR, DEERFIELD BEACH, FL, 33441
Mail Address: 738 SE 10TH TERR, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRABIK THOMAS M Vice President 738 SE 10TH TERR, DEERFIELD BEACH, FL, 33441
DRABIK THOMAS M Director 738 SE 10TH TERR, DEERFIELD BEACH, FL, 33441
DRABIK MARY A Secretary 738 SE 10TH TERR, DEERFIELD BEACH, FL, 33441
DRABIK MARY A Treasurer 738 SE 10TH TERR, DEERFIELD BEACH, FL, 33441
DRABIK MARY A Director 738 SE 10TH TERR, DEERFIELD BEACH, FL, 33441
OTIS MCCARTHY J Vice President 738 SE 10TH TERRACE, DEERFIELD BEACH, FL, 33441
DRABIK THOMAS M Agent 738 SE 10TH TERR, DEERFIELD BEACH, FL, 33441
DRABIK THOMAS M President 738 SE 10TH TERR, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-03-19
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State