Search icon

CERAMIC PRODUCTIONS CORP. - Florida Company Profile

Company Details

Entity Name: CERAMIC PRODUCTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERAMIC PRODUCTIONS CORP. 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: 09 Aug 1990 (35 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: L93247
FEI/EIN Number 650212519

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

Address: 8717 NW 117 ST, HIALEAH GARDENS, FL, 33016
Mail Address: 8717 NW 117 ST, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURANO CRYSTAL CORP. Agent -
TUCKER MICHAEL Director 11747 SW 99 LN, MIAMI, FL, 33186
TUCKER, STEPHEN M. Director 15440 SW 85 TERR, MIAMI, FL, 33186
TUCKER, STEPHEN M. President 15440 SW 85 TERR, MIAMI, FL, 33186
TUCKER, STEPHEN M. Treasurer 15440 SW 85 TERR, MIAMI, FL, 33186
TUCKER, STEPHEN M. Secretary 15440 SW 85 TERR, MIAMI, FL, 33186
STEVENS, THEODORE Director 12 POND VIEW LANE, STAMFORD, CT
MUNN, MAX Director 14 HOPKE AVENUE, HASTINGS, NY
SCHILDKRAUT, ROBERT M. Director 92 PARK AVENUE, PORT WASHINGTON, NY
SCHILDKRAUT, ROBERT M. Vice President 92 PARK AVENUE, PORT WASHINGTON, NY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-08-25 MURANO CRYSTAL CORP. -
REGISTERED AGENT ADDRESS CHANGED 1995-08-25 8717 NW 117TH STREET, HIALEAH GARDENS, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 1993-08-09 8717 NW 117 ST, HIALEAH GARDENS, FL 33016 -
CHANGE OF MAILING ADDRESS 1993-08-09 8717 NW 117 ST, HIALEAH GARDENS, FL 33016 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State