Search icon

SOUTHERN TILE AND TERRAZZO, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN TILE AND TERRAZZO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN TILE AND TERRAZZO, 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: 29 Jun 1987 (38 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: J80051
FEI/EIN Number 592843368

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

Address: 4615 N. ST. VINCENT, TAMPA, FL, 33614, US
Mail Address: 4615 N. ST. VINCENT, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMORE, STEVE C. Director 4615 N. ST. VINCENT, TAMPA, FL
RUMORE, STEVE C. Agent 4615 N. ST. VINCENT, TAMPA, FL, 33614
RUMORE MARIA Director 4615 N. ST. VINCENT, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-22 4615 N. ST. VINCENT, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 1995-06-22 4615 N. ST. VINCENT, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-22 4615 N. ST. VINCENT, TAMPA, FL 33614 -
REINSTATEMENT 1993-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State