Search icon

ROYAL TILE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL TILE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL TILE COMPANY, 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: 10 Apr 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V28861
FEI/EIN Number 593118491

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

Address: 10043 119TH WAY N., SEMINOLE, FL, 34642, US
Mail Address: 10043 119TH WAY N., SEMINOLE, FL, 34642, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOCHA, MAREK President 10043 199TH WAY N, SEMINOLE, FL
ZABOLOTNY ZYGMUNT Agent 19321 US HWY 19 N #C-601, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-02-05 ZABOLOTNY, ZYGMUNT -
REGISTERED AGENT ADDRESS CHANGED 1998-02-05 19321 US HWY 19 N #C-601, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-23 10043 119TH WAY N., SEMINOLE, FL 34642 -
CHANGE OF MAILING ADDRESS 1993-03-23 10043 119TH WAY N., SEMINOLE, FL 34642 -

Documents

Name Date
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State