Search icon

TILES BY FRAN, INC. - Florida Company Profile

Company Details

Entity Name: TILES BY FRAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILES BY FRAN, 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: 30 Jul 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: S69449
FEI/EIN Number 593082489

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

Address: 208 N MAIN AVE, LAKE PLACID, FL, 33852, US
Mail Address: 208 N MAIN AVE, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THARPE PAULA H Secretary 347 PIPER ST NW, LAKE PLACID, FL
THARPE PAULA H Treasurer 347 PIPER ST NW, LAKE PLACID, FL
THARPE PAULA H Agent 347 PIPER ST NW, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-01 208 N MAIN AVE, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 347 PIPER ST NW, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 208 N MAIN AVE, LAKE PLACID, FL 33852 -
REGISTERED AGENT NAME CHANGED 2008-04-21 THARPE, PAULA H -

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State