Search icon

PREMIUM TILE, INC. - Florida Company Profile

Company Details

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

PREMIUM 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: 15 Jan 1991 (34 years ago)
Date of dissolution: 07 May 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: S25110
FEI/EIN Number 593100511

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

Address: 920 E 124TH AVENUE, SUITE D, TAMPA, FL, 33612, US
Mail Address: P.O. BOX 151925, TAMPA, FL, 33634, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIMENTEL JUAN U Director 2307 W. BARCLAY ROAD, TAMPA, FL, 33618
PIMENTEL JUAN U President 2307 W. BARCLAY ROAD, TAMPA, FL, 33618
PIMENTEL JUAN Agent 2307 W. BARCLAY ROAD, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-16 2307 W. BARCLAY ROAD, TAMPA, FL 33618 -
CANCEL ADM DISS/REV 2008-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-16 920 E 124TH AVENUE, SUITE D, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2008-12-16 920 E 124TH AVENUE, SUITE D, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2008-12-16 PIMENTEL, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000294753 TERMINATED 1000000743321 HILLSBOROU 2017-05-18 2037-05-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-12-16
ANNUAL REPORT 2007-07-20
REINSTATEMENT 2006-09-21
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-08-03
REINSTATEMENT 2003-12-23
ANNUAL REPORT 1995-06-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3081386001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PREMIUM TILE INC
Recipient Name Raw PREMIUM TILE INC
Recipient DUNS 167815658
Recipient Address 920 E 124TH AVE UNIT D, TAMPA, HILLSBOROUGH, FLORIDA, 33612-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 60000.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State