Search icon

TILE WIZARDS, INC. - Florida Company Profile

Company Details

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

TILE WIZARDS, 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: 09 Apr 1999 (26 years ago)
Date of dissolution: 17 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2009 (16 years ago)
Document Number: P99000032797
FEI/EIN Number 593569740

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

Address: 919 WHITE ST, AMELIA ISLAND, FL, 32034
Mail Address: 919 WHITE ST, AMELIA ISLAND, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLE RICHARD M President 919 WHITE ST, AMELIA ISLAND, FL, 32034
BOYLE RICHARD M Director 919 WHITE ST, AMELIA ISLAND, FL, 32034
BOYLE RICHARD M Agent 919 WHITE STREET, AMELIA ISLAND, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 919 WHITE ST, AMELIA ISLAND, FL 32034 -
CHANGE OF MAILING ADDRESS 2007-04-24 919 WHITE ST, AMELIA ISLAND, FL 32034 -
AMENDMENT 2006-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-02 919 WHITE STREET, AMELIA ISLAND, FL 32034 -
AMENDMENT 1999-10-18 - -

Documents

Name Date
Voluntary Dissolution 2009-04-17
ANNUAL REPORT 2008-04-16
Off/Dir Resignation 2007-07-06
ANNUAL REPORT 2007-04-24
Amendment 2006-12-21
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State