Search icon

PRECISION TILE CONTRACTORS, INC. - Florida Company Profile

Company Details

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

PRECISION TILE CONTRACTORS, 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: 11 Mar 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S36742
FEI/EIN Number 593055797

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

Address: 17424 PALOMINO LAKE DR., DADE CITY, FL, 33523, US
Mail Address: 17424 PALOMINO LAKE DR., DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE President 17424 PALOMINO LAKE DR., DADE CITY, FL, 33523
GARCIA JOSE Agent 17424 PALOMINO LAKE DR., DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-06-24 17424 PALOMINO LAKE DR., DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2003-06-24 17424 PALOMINO LAKE DR., DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2003-06-24 17424 PALOMINO LAKE DR., DADE CITY, FL 33523 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-02-20
REINSTATEMENT 2003-06-24
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-08-09
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-03-11
ANNUAL REPORT 1996-02-02
ANNUAL REPORT 1995-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State