Search icon

GM TILES, INC. - Florida Company Profile

Company Details

Entity Name: GM TILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM TILES, 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: 28 Sep 1992 (33 years ago)
Date of dissolution: 20 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 May 1998 (27 years ago)
Document Number: V68283
FEI/EIN Number 650356556

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

Address: 1304 SW 160TH AVENUE, SUITE 106, FT. LAUDERDALE, FL, 33326
Mail Address: 1304 SW 160TH AVE., STE. 106, FT. LAUDERDALE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL, CARLOS J. Agent 1304 SW 160 AVE, FT LAUDERDALE, FL, 33326
GIL CARLOS J President 1304 SW 160TH AVE SUITE 106, FT. LAUDERDALE, FL
GIL MILAGROS O Vice President 1304 SW 160TH AVE SUITE 106, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 1995-02-02 1304 SW 160 AVE, #106, FT LAUDERDALE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-08 1304 SW 160TH AVENUE, SUITE 106, FT. LAUDERDALE, FL 33326 -

Documents

Name Date
Voluntary Dissolution 1998-05-20
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-07-23
ANNUAL REPORT 1995-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State