Search icon

CENTRAL CITIES TILE & MARBLE INC - Florida Company Profile

Company Details

Entity Name: CENTRAL CITIES TILE & MARBLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL CITIES TILE & MARBLE 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: 28 Oct 1969 (55 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 354505
FEI/EIN Number 591292303

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

Address: 108 S. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741-5461
Mail Address: P.O. BOX 422386, KISSIMMEE, FL, 34742-2386, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER, SHARON A President 3020 TOHOPEKALIGA DR., ST. CLOUD, FL
BARBER, SHARON A Secretary 3020 TOHOPEKALIGA DR., ST. CLOUD, FL
BARBER, SHARON Agent 3020 TOHOPEKALIGA DR., ST. CLOUD, FL, 32769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-30 108 S. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741-5461 -
REGISTERED AGENT NAME CHANGED 2009-04-27 BARBER, SHARON -
AMENDMENT 2005-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-17 108 S. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741-5461 -
REGISTERED AGENT ADDRESS CHANGED 1990-08-14 3020 TOHOPEKALIGA DR., ST. CLOUD, FL 32769 -
REINSTATEMENT 1986-12-29 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000477830 ACTIVE 1000000717652 OSCEOLA 2016-07-21 2036-08-10 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10000590528 TERMINATED 1000000170773 OSCEOLA 2010-05-03 2030-05-19 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-26
Amendment 2005-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State