Search icon

TILE CITY, INC. - Florida Company Profile

Company Details

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

TILE CITY, 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: 30 Sep 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V67736
FEI/EIN Number 650361518

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

Address: 3100 SW 78TH COURT, MIAMI, FL, 33155, US
Mail Address: 3100 SW 78TH COURT, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTELAR ELENA G President 3100 SW 78TH CT, MIAMI, FL
CANTELAR YANIEL M Vice President 3100 S.W. 78 COURT, MIAMI, FL
CANTELAR EDUARDO A Agent 3100 SW 78 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-04 3100 SW 78TH COURT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2008-08-04 3100 SW 78TH COURT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2005-04-15 CANTELAR, EDUARDO AGENT -
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 3100 SW 78 CT, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000209735 ACTIVE 1000000082274 26427 1573 2008-06-12 2028-06-25 $ 469.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000111046 TERMINATED 1000000082273 26427 1571 2008-06-12 2029-01-22 $ 211.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000349000 ACTIVE 1000000082273 26427 1571 2008-06-12 2029-01-28 $ 211.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000490994 TERMINATED 1000000082273 26427 1571 2008-06-12 2029-02-04 $ 20.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-16

Date of last update: 02 May 2025

Sources: Florida Department of State