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 |
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 |
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 | - |
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 |
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