Search icon

LANAI TILE, INC. - Florida Company Profile

Company Details

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

LANAI 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: 14 Oct 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000087776
FEI/EIN Number 650868452

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

Address: 4109 BURNS RD, PALM BCH GARDENS, FL, 33410
Mail Address: 4109 BURNS RD, PALM BCH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLEEP ROGER F President 332 SWEET BAY CIR, JUPITER, FL, 33458
SLEEP CONNIE Vice President 332 SWEET BAY CIR, JUPITER, FL, 33458
SLEEP ROGER F Agent 332 SWEET BAY CIR, JUPITER, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-03-28 SLEEP, ROGER F -
REGISTERED AGENT ADDRESS CHANGED 2000-03-28 332 SWEET BAY CIR, JUPITER, FL 33410 -
AMENDMENT 1999-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-26 4109 BURNS RD, PALM BCH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 1999-04-26 4109 BURNS RD, PALM BCH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900013132 LAPSED 2003-CC-20723 CNTY CT IN/FOR PALM BEACH CNTY 2004-04-21 2009-05-17 $17545.56 MOHAWK FACTORING, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J02000389381 LAPSED 02-3930 COSO 60 COUNTY COURT OF BROWARD COUNTY 2002-09-20 2007-10-07 $10,353.17 SHORELINE CARPET SUPPLIES-GULF COAST,INC., PO BOX 630037, NORTH MIAMI BEACH, FL. 33163

Documents

Name Date
ANNUAL REPORT 2002-08-05
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-03-28
Amendment 1999-04-27
ANNUAL REPORT 1999-04-26
Domestic Profit 1998-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State