Entity Name: | INTERLOK CEILING AND TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERLOK CEILING AND 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: | 18 Oct 1978 (47 years ago) |
Date of dissolution: | 06 Dec 2004 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2004 (20 years ago) |
Document Number: | 590309 |
FEI/EIN Number |
591856794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2022 THOMAS STREET, HOLLYWOOD, FL, 33020 |
Mail Address: | 2022 THOMAS STREET, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABREU, ERASTO E. | President | 2022 THOMAS ST, HOLLYWOOD, FL 00000 |
ABREU, ERASTO E. | Agent | 2022 THOMAS STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-12-06 | - | - |
REGISTERED AGENT NAME CHANGED | 1985-06-12 | ABREU, ERASTO E. | - |
REGISTERED AGENT ADDRESS CHANGED | 1985-06-12 | 2022 THOMAS STREET, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2004-12-06 |
Off/Dir Resignation | 2004-11-29 |
ANNUAL REPORT | 2004-01-27 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-01-19 |
ANNUAL REPORT | 2000-01-12 |
ANNUAL REPORT | 1999-02-22 |
ANNUAL REPORT | 1998-01-20 |
ANNUAL REPORT | 1997-02-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305501801 | 0418800 | 2002-10-16 | 1625 CORDOVA ROAD, FORT LAUDERDALE, FL, 33316 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260095 A |
Issuance Date | 2002-10-30 |
Abatement Due Date | 2002-11-05 |
Current Penalty | 113.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State