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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State