Search icon

BEYOND TILE, INC. - Florida Company Profile

Company Details

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

BEYOND 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: 03 Nov 1999 (25 years ago)
Date of dissolution: 01 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2008 (16 years ago)
Document Number: P99000097255
FEI/EIN Number 650964371

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

Address: 4197 JUNIPER TERR, BOYNTON BEACH, FL, 33436
Mail Address: 4197 JUNIPER TERR, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUTI SOFIA President 4197 JUNIPER TERR, BOYNTON BEACH, FL, 33436
MORTON AMSTER Agent 8128 CORMYOUR WAY, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-30 4197 JUNIPER TERR, BOYNTON BEACH, FL 33436 -
AMENDMENT 2008-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-30 8128 CORMYOUR WAY, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2008-10-30 4197 JUNIPER TERR, BOYNTON BEACH, FL 33436 -
NAME CHANGE AMENDMENT 2008-07-23 BEYOND TILE, INC. -
CANCEL ADM DISS/REV 2008-03-20 - -
REGISTERED AGENT NAME CHANGED 2008-03-20 MORTON, AMSTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2000-12-08 - -

Documents

Name Date
Voluntary Dissolution 2008-12-01
Amendment 2008-10-30
Name Change 2008-07-23
REINSTATEMENT 2008-03-20
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-17
Off/Dir Resignation 2002-11-04
ANNUAL REPORT 2002-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State