Search icon

TILE DISCOUNT CENTER, INC. - Florida Company Profile

Company Details

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

TILE DISCOUNT CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: S61053
FEI/EIN Number 650270414

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

Address: 2101 NE 33RD STREET, SUITE 1300A, POMPANO BEACH, FL, 33069-1201, US
Mail Address: 2101 NW 33RD STREET, SUITE 1300A, POMPANO BEACH, FL, 33069-1201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTAGNA MICHELE Secretary 2101 NW 33RD STREET, POMPANO BEACH, FL
MIGLIACCIO JOHN President 2101 NW 33RD STREET, POMPANO BEACH, FL, 33069
MIGLIACCIO CARMELA Vice President 2101 NW 33RD STREET, POMPANO BEACH, FL, 33069
CASTAGNA MARIA Vice President 2101 NW 33RD STREET, POMPANO BEACH, FL, 33069
MIGLIACCIO JOHN Agent 2101 NW 33RD STREET, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 2101 NE 33RD STREET, SUITE 1300A, POMPANO BEACH, FL 33069-1201 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 2101 NW 33RD STREET, SUITE 1300A, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2017-09-25 2101 NE 33RD STREET, SUITE 1300A, POMPANO BEACH, FL 33069-1201 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 MIGLIACCIO, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000270328 TERMINATED 1000000655531 BROWARD 2015-02-13 2035-02-18 $ 4,045.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000893506 TERMINATED 1000000402095 BROWARD 2012-10-29 2032-11-28 $ 7,682.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000590476 TERMINATED 1000000232226 BROWARD 2011-09-07 2031-09-14 $ 793.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000431366 TERMINATED CACE11-07585-21 BROWARD CIRCUIT COURT 2011-07-13 2016-07-14 $23,764.55 ARIANA INDUSTRIE CERAMICHE, S.P.A., VIA R MATARAZZO 19, ROMA 00139, ITALY
J11000388038 TERMINATED 1000000219728 BROWARD 2011-06-15 2031-06-22 $ 11,133.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000019070 TERMINATED 1000000199736 BROWARD 2011-01-04 2031-01-12 $ 15,733.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-06-12
REINSTATEMENT 2017-09-25
REINSTATEMENT 2016-09-28
REINSTATEMENT 2015-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5097937000 2020-04-05 0455 PPP 2101 NW 33 St. #1300 A, POMPANO BEACH, FL, 33069-1019
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51500
Loan Approval Amount (current) 51500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-1019
Project Congressional District FL-23
Number of Employees 6
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51809
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State