Search icon

FLORIDA TILE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLORIDA TILE, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Feb 2006 (19 years ago)
Authority Date: 27 Feb 2006 (19 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0633109
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Large (100+)
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 998 GOVERNOR'S LANE, SUITE 250, LEXINGTON, KY 40513
Place of Formation: DELAWARE

Registered Agent

Name Role
CORPROATION SERVICE COMPANY Registered Agent

President

Name Role
Clark Cornelius President

Secretary

Name Role
Luca Leonardi Secretary

Director

Name Role
Damiano Quarta Director
Emilio Mussini Director
Giuliano Pini Director
Leonardo Pesce Director

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
859-219-5261
Contact Person:
SILVIA MONARI
User ID:
P1372622
Trade Name:
FLORIDA TILE INC

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
31 Air Title V-Renewal Emissions Inventory Complete 2024-12-06 2025-03-11
Document Name Executive Summary.pdf
Date 2024-12-06
Document Download
Document Name Permit V-24-017 Final 12-6-2024.pdf
Date 2024-12-06
Document Download
Document Name Statement of Basis and Summary.pdf
Date 2024-12-06
Document Download
31 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-10-23 2023-10-23
Document Name Coverage Letter KYR004056.pdf
Date 2023-10-24
Document Download
31 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2018-12-19 2018-12-19
Document Name Coverage Letter KYR004056.pdf
Date 2018-12-20
Document Download
31 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2015-01-12 2015-01-12
Document Name Coverage Letter KYR004056.pdf
Date 2015-01-13
Document Download

Assumed Names

Name Status Expiration Date
COTTO D'ESTE USA Inactive 2021-07-01

Filings

Name File Date
Principal Office Address Change 2024-06-18
Annual Report 2024-06-18
Annual Report 2023-05-16
Annual Report 2022-06-30
Principal Office Address Change 2021-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
552500.00
Total Face Value Of Loan:
6629903.00

Trademarks

Serial Number:
86860719
Mark:
THINNER SLIM LIGHTWEIGHT PORCELAIN
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2015-12-29
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
THINNER SLIM LIGHTWEIGHT PORCELAIN

Goods And Services

For:
Ceramic tiles
First Use:
2015-01-26
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
86860564
Mark:
THICKER
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2015-12-29
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
THICKER

Goods And Services

For:
Ceramic tiles
International Classes:
019 - Primary Class
Class Status:
ACTIVE
Serial Number:
85379752
Mark:
FLORIDA TILE COMMERCIAL
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2011-07-25
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FLORIDA TILE COMMERCIAL

Goods And Services

For:
Ceramic tiles
First Use:
2010-01-31
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
85372309
Mark:
FT COMMERCIAL
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2011-07-15
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FT COMMERCIAL

Goods And Services

For:
Ceramic tiles
First Use:
2012-08-13
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
78904731
Mark:
PIETRA ART
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2006-06-09
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
PIETRA ART

Goods And Services

For:
Wall and Floor Tile; Mosaic Tile made of stone for building and construction purposes; mosaic tiles made of stone for ornamental use as a building material for incorporation into structures
First Use:
2003-05-31
International Classes:
019 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-16
Type:
Referral
Address:
1247 ALTON ROAD, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-07
Type:
Complaint
Address:
1247 ALTON ROAD, LAWRENCEBURG, KY, 40342
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-01-21
Type:
Complaint
Address:
1247 ALTON RD, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-08
Type:
Planned
Address:
1247 ALTON RD, LAWRENCEBURG, KY, 40342
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-13
Type:
Complaint
Address:
1249 ALTON ROAD, LAWRENCEBURG, KY, 40342
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
552500
Current Approval Amount:
6629903
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6702463.61

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1990-10-22
Operation Classification:
Private(Property)
power Units:
14
Drivers:
11
Inspections:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Active 27.79 $113,543 $56,771 245 - 2024-11-06 Final
GIA/BSSC Active 27.79 $167,921 $75,000 245 - 2024-11-06 Final
STIC/BSSC Inactive 25.23 $117,699 $58,850 259 10 2022-08-03 Final
GIA/BSSC Inactive 25.23 $165,302 $75,000 259 10 2022-08-03 Final
GIA/BSSC Inactive 20.34 $150,780 $75,000 206 1 2020-12-02 Final

Sources: Kentucky Secretary of State