Search icon

EAST COAST TILE AND TERRAZZO SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST TILE AND TERRAZZO SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST TILE AND TERRAZZO SUPPLIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 1956 (68 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: 197948
FEI/EIN Number 590787844

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

Address: 450 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962, US
Mail Address: 450 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS, SAMUEL L. President 450 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962
ADAMS, SAMUEL L. Director 450 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962
ADAMS GAYLA M Treasurer 6600 4TH ST, VERO BEACH, FL, 32968
ADAMS GAYLA M Director 6600 4TH ST, VERO BEACH, FL, 32968
ADAMS, SAMUEL L. Agent 450 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-30 - -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 450 OLD DIXIE HIGHWAY, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 450 OLD DIXIE HIGHWAY, VERO BEACH, FL 32962 -
CANCEL ADM DISS/REV 2008-02-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000706684 ACTIVE 1000000232009 INDIAN RIV 2011-10-24 2031-11-02 $ 75,807.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000706882 TERMINATED 1000000232337 INDIAN RIV 2011-10-24 2031-11-02 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000591045 TERMINATED 1000000232353 BREVARD 2011-09-08 2031-09-14 $ 558.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J05900004392 LAPSED 05-2004-CC-010127 BREVARD CTY CRT 2004-12-29 2010-03-04 $18274.48 EMILCERAMICS INC, 6295 EDSALL RD #160, ALEXANDRIA, VA 22323

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-30
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State