Search icon

STEVE'S CERAMIC TILE, INC. - Florida Company Profile

Company Details

Entity Name: STEVE'S CERAMIC TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE'S 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: 17 Sep 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: J93402
FEI/EIN Number 650003780

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

Address: 1520 S.E. PINWHEEL DRIVE, CRYSTAL RIVER, FL, 34428
Mail Address: 11404 W INDIAN WOODS PATH, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSAGEE STEVEN Director 1520 S.E. PINWHEEL DRIVE, CRYSTAL RIVER, FL, 34428
MASSAGEE BONNIE Director 1520 S.E. PINWHEEL DRIVE, CRYSTAL RIVER, FL, 34428
MASSAGEE STEVE K Officer 11404 W INDIAN WOODS PATH, CRYSTAL RIVER, FL, 34428
MASSAGEE STEVEN K Agent 11404 W INDIAN WOODS PATH, CRYSTAL RIVER, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000078588 THE TILE MAN EXPIRED 2013-08-07 2018-12-31 - 1520 SE PINWHEEL DR, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 1520 S.E. PINWHEEL DRIVE, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2009-04-08 1520 S.E. PINWHEEL DRIVE, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 11404 W INDIAN WOODS PATH, CRYSTAL RIVER, FL 34428 -
REINSTATEMENT 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2000-04-20 MASSAGEE, STEVEN KJR -

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-03-26
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-09-01
ANNUAL REPORT 2003-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State