Search icon

KEN SMITH CERAMIC TILE, INC. - Florida Company Profile

Company Details

Entity Name: KEN SMITH CERAMIC TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN SMITH CERAMIC 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: 21 Dec 1984 (40 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H35157
FEI/EIN Number 592274622

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

Address: 121 CORPORATION WAY, UNIT G, VENICE, FL, 34292
Mail Address: 121 CORPORATION WAY, UNIT G, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH KEN LLC President -
SMITH KEN LLC Director -
SMITH, JOHANNA Vice President 2918 HERMITAGE BLVD., VENICE, FL
PATON, JOAN Secretary 1862 KILLDEER COURT, VENICE, FL
DOUGLASS, MIKE Agent 1872 SOUTH TAMIAMI TRAIL, VENICE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-14 121 CORPORATION WAY, UNIT G, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 1992-08-14 121 CORPORATION WAY, UNIT G, VENICE, FL 34292 -
REINSTATEMENT 1990-03-05 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State