Search icon

THE CERAMIC COMPANY - Florida Company Profile

Company Details

Entity Name: THE CERAMIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CERAMIC COMPANY 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: 29 Jun 1979 (46 years ago)
Date of dissolution: 03 Sep 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2010 (15 years ago)
Document Number: 628065
FEI/EIN Number 592031811

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

Address: 3080 MUNROE DR, MIAMI, FL, 33133
Mail Address: 3080 MUNROE DR, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIETELSKY, ERNST Director 3080 MUNROE DR, MIAMI, FL, 33133
SWIETELSKY ERNST Agent 3080 MUNROE DR, MIAMI, FL, 33133
SWIETELSKY, ERNST President 3080 MUNROE DR, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-03 - -
AMENDMENT AND NAME CHANGE 2009-09-16 THE CERAMIC COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2009-09-16 3080 MUNROE DR, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2009-09-16 3080 MUNROE DR, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-16 3080 MUNROE DR, MIAMI, FL 33133 -
AMENDMENT 1985-12-13 - -

Documents

Name Date
Voluntary Dissolution 2010-09-03
Amendment and Name Change 2009-09-16
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-06
ANNUAL REPORT 2002-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State