Search icon

LOVE TILE CORP. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: LOVE TILE CORP. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOVE TILE CORP. OF FLORIDA 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: 20 May 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000045500
FEI/EIN Number 593519635

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

Address: 15D PALM HARBOR VILLAGE WAY, PALM COAST, FL, 32137
Mail Address: 15D PALM HARBOR VILLAGE WAY, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOSA JOAQUIM President 454 SPRING ST, ELIZABETH, NJ
BARBOSA JOAQUIM A Agent 45 BRITTANY LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 15D PALM HARBOR VILLAGE WAY, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2001-03-27 15D PALM HARBOR VILLAGE WAY, PALM COAST, FL 32137 -
REINSTATEMENT 2000-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2000-09-13 45 BRITTANY LANE, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2000-09-13 BARBOSA, JOAQUIM A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000129509 ACTIVE 1000000015696 1296 1187 2005-08-05 2025-08-24 $ 15,083.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J03000300444 LAPSED 03-1022 CA 50 FLAGLER COUNTY CIRCIUT COURT 2003-12-04 2008-12-04 $27,025.14 ITAGRES REVESTIMENTOS CERAMICOS, S.A., C/O JORGE L. FORS P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134
J03000221194 LAPSED 03-122-CC COUNTY COURT, FLAGLER COUNTY 2003-06-26 2008-07-18 $5876.37 BIZTILES ITALIA SPA, C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2001-03-27
REINSTATEMENT 2000-09-13
Domestic Profit 1998-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State