Search icon

ATLAS TILE CO INC - Florida Company Profile

Company Details

Entity Name: ATLAS TILE CO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLAS TILE CO 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: 04 Oct 1952 (73 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 170662
FEI/EIN Number 590762174

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

Address: 1043 N.W. 119TH STREET, MIAMI, FL, 33168
Mail Address: 3860 N.E. 170TH ST., N. MIAMI BEACH, FL, 33160
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAMEDA RALPH STEWART President 21 SUNNYVIEW DRIVE, ST. PETERS, MO, 633763521
ALAMEDA RALPH STEWART Treasurer 21 SUNNYVIEW DRIVE, ST. PETERS, MO, 633763521
ALAMEDA RALPH STEWART Director 21 SUNNYVIEW DRIVE, ST. PETERS, MO, 633763521
RICCI INGRID Vice President 3860 N.E. 170TH STREET, NORTH MIAMI BEACH, FL, 33160
RICCI INGRID Secretary 3860 N.E. 170TH STREET, NORTH MIAMI BEACH, FL, 33160
RICCI INGRID Director 3860 N.E. 170TH STREET, NORTH MIAMI BEACH, FL, 33160
SHAPIRO IRA R Agent 13899 BISCAYNE BLVD. #400, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-05-30 1043 N.W. 119TH STREET, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 1997-05-30 SHAPIRO, IRA R -
REGISTERED AGENT ADDRESS CHANGED 1997-05-30 13899 BISCAYNE BLVD. #400, MIAMI, FL 33181 -
REINSTATEMENT 1984-12-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 1997-05-30
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State