Search icon

CREATIVE CERAMICS, TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE CERAMICS, TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CREATIVE CERAMICS, TILE & MARBLE, 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 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L85192
FEI/EIN Number 593019478

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

Address: 24 OUR ROAD, INGLIS, FL, 34449, US
Mail Address: P.O. BOX 283, INGLIS, FL, 34449
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS BONNIE S President 28 OUR ROAD, INGLIS, FL, 34449
WILLIAMS BONNIE S Secretary 28 OUR ROAD, INGLIS, FL, 34449
WILLIAMS BONNIE S Treasurer 28 OUR ROAD, INGLIS, FL, 34449
WILLIAMS BONNIE S Director 28 OUR ROAD, INGLIS, FL, 34449
PONDER CHARLES J Agent 21 BEVERLY HILLS BLVD, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 24 OUR ROAD, INGLIS, FL 34449 -
PENDING REINSTATEMENT 2013-06-18 - -
REINSTATEMENT 2013-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 21 BEVERLY HILLS BLVD, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT NAME CHANGED 2001-09-18 PONDER, CHARLES J -

Documents

Name Date
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-06-18
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State