Entity Name: | ENGLEWOOD TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENGLEWOOD TILE, 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: | 20 Oct 1992 (32 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | V73190 |
FEI/EIN Number |
650359203
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 524 PAUL MORRIS DR., STE D, ENGLEWOOD, FL, 34223, US |
Mail Address: | P.O. BOX 2083, ENGLEWOOD, FL, 34295-2083, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON FRED | Director | 39 RIVER FRONT DR, VENICE, FL, 34293 |
NELSON FRED | Agent | 39 RIVER FRONT DR., VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-20 | NELSON, FRED | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-20 | 39 RIVER FRONT DR., VENICE, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-06 | 524 PAUL MORRIS DR., STE D, ENGLEWOOD, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2001-02-13 | 524 PAUL MORRIS DR., STE D, ENGLEWOOD, FL 34223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State