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