Search icon

PRO TILE OF VOLUSIA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: PRO TILE OF VOLUSIA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO TILE OF VOLUSIA COUNTY, 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: 04 Jun 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: S57789
FEI/EIN Number 593073488

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

Address: 1441 TAMMANY WAY, PORT ORANGE, FL, 32129
Mail Address: PO BOX 291434, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEANNA MANUEL Vice President 1441 TAMMANY WAY, PORT ORANGE, FL, 32129
DEANNA MANUEL Director 1441 TAMMANY WAY, PORT ORANGE, FL, 32129
MANUEL, DEANNA Agent 1441 TAMMANY WAY, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1441 TAMMANY WAY, PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 1441 TAMMANY WAY, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2000-05-17 1441 TAMMANY WAY, PORT ORANGE, FL 32129 -

Documents

Name Date
Off/Dir Resignation 2006-06-28
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-08-30
ANNUAL REPORT 1998-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State