Search icon

ERNEST CARROLL CERAMIC TILE INC. - Florida Company Profile

Company Details

Entity Name: ERNEST CARROLL CERAMIC TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERNEST CARROLL 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: 13 May 1985 (40 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: H56857
FEI/EIN Number 592540967

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

Address: 538 CHATHAM STREET, JACKSONVILLE, FL, 32254, US
Mail Address: 538 CHATHAM STREET, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED MICHAEL H Director 550830 Us Highway 1, Hilliard, FL, 32046
REED MICHAEL H President 550830 Us Highway 1, Hilliard, FL, 32046
CARROLL MICHAEL E Director 45320 OAK TRAIL, CALLAHAN, FL, 32011
CARROLL MICHAEL E Vice President 45320 OAK TRAIL, CALLAHAN, FL, 32011
REED GAYLA J Secretary 550830 Us Highway 1, Hilliard, FL, 32046
REED MICHAEL H Agent 550830 U.S. 1, Hilliard, FL, 32046

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 550830 U.S. 1, Hilliard, FL 32046 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-08 538 CHATHAM STREET, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2003-01-08 538 CHATHAM STREET, JACKSONVILLE, FL 32254 -
REGISTERED AGENT NAME CHANGED 1999-02-21 REED, MICHAEL H -

Documents

Name Date
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-06-17

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109605
Current Approval Amount:
109605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
110758.1
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111702.87
Current Approval Amount:
111702.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112128.26

Date of last update: 03 Jun 2025

Sources: Florida Department of State