Search icon

D & E CERAMICS, INC. - Florida Company Profile

Company Details

Entity Name: D & E CERAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & E CERAMICS, 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 Oct 1987 (37 years ago)
Date of dissolution: 29 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2003 (21 years ago)
Document Number: J99472
FEI/EIN Number 592849697

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

Address: KELLY, DORIS, 260 OLD HARD ROAD, ORANGE PARK, FL, 32073, US
Mail Address: KELLY, DORIS, 260 OLD HARD ROAD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZPATRICK, CHESTER L. Director 2860 CEDARCREST DR., ORANGE PARK, FL
FITZPATRICK, EVELYN M. Director 2860 CEDARCREST DR., ORANGE PARK, FL
KELLEY, DORIS Agent 260 OLD HARD ROAD, ORANGE PARK, FL, 32073
KELLEY, DORIS Director 260 OLD HARD RD, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-27 KELLY, DORIS, 260 OLD HARD ROAD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1994-04-27 KELLY, DORIS, 260 OLD HARD ROAD, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 1988-04-11 KELLEY, DORIS -

Documents

Name Date
Voluntary Dissolution 2003-12-29
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-08
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State