Search icon

EX-TILE COMPANY OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: EX-TILE COMPANY OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EX-TILE COMPANY OF TAMPA BAY, 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: 13 Mar 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V21370
FEI/EIN Number 593127374

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

Address: 7715 ANDERSON RD, TAMPA, FL, 33634, US
Mail Address: 1740 SOUTH SEGRAVE STREET, SOUTH DAYTONA, FL, 32119
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHONEY JOHN T President 4245 S ATLANTIC AVE, WILBUR BY THE SEA, FL
MAHONEY JOHN T Director 4245 S ATLANTIC AVE, WILBUR BY THE SEA, FL
MAHONEY DOUGLAS P Vice President 10107 BENNINGTON, TAMPA, FL, 33626
STONE STEPHEN J Director 4038 S. PENINSULA DR., WILBUR BY THE SEA, FL, 32127
MAHONEY DOUGLAS P Director 10107 BENNINGTON, TAMPA, FL, 33626
MAHONEY PATRICK J Vice President 1885 BERKELEY CT., MAITLAND, FL, 32751
MAHONEY PATRICK J Director 1885 BERKELEY CT., MAITLAND, FL, 32751
STONE STEPHEN J Secretary 4038 S. PENINSULA DR., WILBUR BY THE SEA, FL, 32127
MAHONEY, JOHN T. Agent 1740 SOUTH SEGRAVE STREET, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2003-09-03 EX-TILE COMPANY OF TAMPA BAY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-01-28 7715 ANDERSON RD, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000107920 TERMINATED 1000000006913 14196 00492 2004-09-03 2009-10-06 $ 22,963.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000107938 LAPSED 1000000006914 14196 00501 2004-09-03 2024-10-06 $ 45,121.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Name Change 2003-09-03
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State