Search icon

THE TILE MARKET OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: THE TILE MARKET OF ST. PETERSBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TILE MARKET OF ST. PETERSBURG, 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: 17 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000109888
FEI/EIN Number 650969680

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

Mail Address: 2718 n dixie highway, wilton manors, FL, 33334, US
Address: 2460 22ND AVE N, ST PETERSBURG, FL, 33713
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESQUENAZI ROBERTO President p o box 550712, davie, FL, 33355
HAGEN MAX M Agent 3531 GRIFFIN ROAD, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 2460 22ND AVE N, ST PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-05 3531 GRIFFIN ROAD, FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2006-07-05 HAGEN, MAX MESQ -
CHANGE OF PRINCIPAL ADDRESS 2004-03-18 2460 22ND AVE N, ST PETERSBURG, FL 33713 -
REINSTATEMENT 2001-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000051247 TERMINATED 1000000702836 PINELLAS 2016-01-11 2036-01-21 $ 11,202.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000051288 TERMINATED 1000000702841 PINELLAS 2016-01-11 2026-01-21 $ 513.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000336251 TERMINATED 1000000663770 PINELLAS 2015-02-27 2035-03-04 $ 2,371.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000305564 ACTIVE 1000000586479 MIAMI-DADE 2014-03-03 2034-03-13 $ 8,679.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920200
J14000042852 TERMINATED 1000000567738 PINELLAS 2014-01-02 2024-01-09 $ 420.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-03-28
Off/Dir Resignation 2008-12-01
Off/Dir Resignation 2008-10-27
ANNUAL REPORT 2008-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State