Search icon

NATIONAL CERAMICS OF FLORIDA, CORP. - Florida Company Profile

Company Details

Entity Name: NATIONAL CERAMICS OF FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL CERAMICS OF FLORIDA, CORP. 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: 01 Jan 1981 (44 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 664343
FEI/EIN Number 591968477

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

Address: 7800 NW 34TH STREET, SUITE 100, DORAL, FL, 33122
Mail Address: 7800 NW 34TH STREET, SUITE 100, DORAL, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia, Jennifer A. Agent 7800 N W 34THST STE 100, MIAMI, FL
RIVERA JOSUE Vice President 7800 NW 34TH STREET 100, DORAL, FL, 33122
RIVERA LOUISE Treasurer 7800 NW 34TH STREET 100, DORAL, FL, 33122
Garcia JENNIFER A President 7800 NW 34TH ST. #100, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-11 Garcia, Jennifer A. -
AMENDMENT 2013-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 7800 NW 34TH STREET, SUITE 100, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2006-05-04 7800 NW 34TH STREET, SUITE 100, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 1984-05-04 7800 N W 34THST STE 100, MIAMI, FL -
AMENDMENT 1983-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001191088 LAPSED 14-12188 CA 01 11TH JUDICIAL CIRCUIT COURT 2014-12-10 2019-12-23 $178,825.14 CITIBANK, N.A. C/O DEBORAH A. LESUEUR, NTSB-2020, 6801 COLWELL BLVD., IRVING, TX. 75039

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-06-16
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-11
Amendment 2013-03-05
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State