Search icon

EVANS TILE AND MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: EVANS TILE AND MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVANS TILE AND MARBLE, 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: 27 Jul 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: V53249
FEI/EIN Number 593134076

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

Address: 13401 CHAMBORD ST, UNIT 26, BROOKSVILLE, FL, 34613
Mail Address: PO BOX 6227, SPRING HILL, FL, 34611, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER TOMMIE L President 6268 INDIA DRIVE, SPRING HILL, FL
TANNER TOMMIE L Director 6268 INDIA DRIVE, SPRING HILL, FL
EVANS CHARLES D Vice President 6268 INDIA DRIVE, SPRING HILL, FL
EVANS CHARLES D Secretary 6268 INDIA DRIVE, SPRING HILL, FL
EVANS CHARLES D Treasurer 6268 INDIA DRIVE, SPRING HILL, FL
PADGETT RICHARD G Agent 7145-C MARINER BLVD., SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-12 13401 CHAMBORD ST, UNIT 26, BROOKSVILLE, FL 34613 -
AMENDMENT 1994-07-21 - -
REGISTERED AGENT NAME CHANGED 1994-07-21 PADGETT, RICHARD G -
REGISTERED AGENT ADDRESS CHANGED 1994-07-21 7145-C MARINER BLVD., SPRING HILL, FL 34609 -

Documents

Name Date
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-01-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State