Search icon

ENGLEWOOD TILE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
NELSON FRED Director 39 RIVER FRONT DR, VENICE, FL, 34293
NELSON FRED Agent 39 RIVER FRONT DR., VENICE, FL, 34293

Events

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 -

Documents

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