Search icon

TERRIFIC TILES, INC. - Florida Company Profile

Company Details

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

TERRIFIC TILES, 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: 06 Aug 1991 (34 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: S71148
FEI/EIN Number 650282138

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

Address: 4775 NW 103 Ave, Bay 26, Sunrise, FL, 33351, US
Mail Address: 4775 NW 103 Ave, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRATOS DAVID Director 4775 NW 103 Ave., Sunrise, FL, 33351
PETRATOS DAVID President 4775 NW 103 Ave., Sunrise, FL, 33351
PETRATOS DAVID J Agent 4775 NW 103 Ave., Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 4775 NW 103 Ave, Bay 26, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2014-04-29 4775 NW 103 Ave, Bay 26, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 4775 NW 103 Ave., Bay 26, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2007-10-04 PETRATOS, DAVID JPRES. -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001405720 LAPSED 2013-CA-010053 AG PALM BEACH COUNTY CIRCUIT COUR 2013-09-15 2018-09-19 $71,368.92 BANK OF AMERICA, N.A., 2001 NE 46TH ST., MO8-050-01-11, KANSAS CITY, MO 64116
J08000155730 LAPSED 08-1712 COSO 60 BROWARD COUNTY 2008-04-30 2013-05-12 $7579.03 MARYLAND CASUALTY COMPANY, 1400 AMERICAN LANE, SCHAUMBERG, IL 60196

Documents

Name Date
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2013-08-22
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-22
REINSTATEMENT 2007-10-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2750765005 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 TERRIFIC TILES, INC.
Recipient Name Raw TERRIFIC TILES, INC.
Recipient DUNS 008961986
Recipient Address 3477 HIGH RIDGE RD, BOYNTON BEACH, PALM BEACH, FLORIDA, 33426-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State