Search icon

CREATIVE TILE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE TILE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE TILE DISTRIBUTORS, 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 Aug 1980 (45 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 685838
FEI/EIN Number 592024166

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

Address: P O BOX 1042, TITUSVILLE, FL, 32781
Mail Address: P O BOX 1042, TITUSVILLE, FL, 32781
ZIP code: 32781
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMONDS, SHIRLEY P President 1425 GOLFVIEW DR, TITUSVILLE, FL 00000
HAMMONDS, DARRELL Secretary 1425 GOLFVIEW DRIVE, TITUSVILLE, FL 00000
HAMMONDS, SHIRLEY P Agent 1425 GOLFVIEW DRIVE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-04-13 1425 GOLFVIEW DRIVE, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-13 P O BOX 1042, TITUSVILLE, FL 32781 -
CHANGE OF MAILING ADDRESS 1991-06-13 P O BOX 1042, TITUSVILLE, FL 32781 -

Documents

Name Date
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State