Search icon

KIMBY TILE SERVICE CORPORATION - Florida Company Profile

Company Details

Entity Name: KIMBY TILE SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMBY TILE SERVICE CORPORATION 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: 28 Jun 1999 (26 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P99000058126
FEI/EIN Number 593584685

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

Address: 3302 W. CYPRESS AVE., STE. #108, TAMPA, FL, 33614
Mail Address: 3302 W. CYPRESS AVE., STE. #108, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN ORESTES R President 7511 NORTH CLARK AVENUE, TAMPA, FL, 33614
ALEMAN SONIA Vice President 7511 NORTH CLARK AVENUE, TAMPA, FL, 33614
ALEMAN SONIA Director 7511 NORTH CLARK AVENUE, TAMPA, FL, 33614
ALEMAN ALBERTO Secretary 7511 NORTH CLARK AVENUE, TAMPA, FL, 33614
ALEMAN ALBERTO Treasurer 7511 NORTH CLARK AVENUE, TAMPA, FL, 33614
ALEMAN ALBERTO Director 7511 NORTH CLARK AVENUE, TAMPA, FL, 33614
TRONAOSO MAGGIE Agent 4930 ROCKLEDGE CB, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-22 3302 W. CYPRESS AVE., STE. #108, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2000-05-22 3302 W. CYPRESS AVE., STE. #108, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2000-05-22 TRONAOSO, MAGGIE -
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 4930 ROCKLEDGE CB, TAMPA, FL 33624 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000287429 LAPSED 2001-25647-CC-I HILLSBOROUGH COUNTY 2002-04-19 2007-07-19 $15,088.16 DAL-TIRE CORPORATION, PO BOX 33127, LOUISVILLE KY 33127
J01000028064 LAPSED 01006153, DIV. H CIRCUIT CRT HILLSBOROUGH CNTY 2001-10-29 2006-11-08 $77873.51 AIP 5600 CORP, AS GEN PARTNER OF ARA PROPERTIES, NO.3,, P.O. BOX 20025, TAMPA, FL 33622-0025

Documents

Name Date
ANNUAL REPORT 2000-05-22
Domestic Profit 1999-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State