Search icon

GENERAL CERAMIC TILES, INC.

Company Details

Entity Name: GENERAL CERAMIC TILES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Aug 1987 (37 years ago)
Date of dissolution: 30 Dec 1996 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 1996 (28 years ago)
Document Number: M58000
FEI/EIN Number 65-0007332
Address: 7800 NW 32ND ST, MIAMI, FL 33122-3014
Mail Address: 8700 NW 13TH TERRACE, MIAMI, FL 33172-3014
Place of Formation: FLORIDA

Agent

Name Role Address
ARMANDO, ALVAREZ Agent 1925 BRICKELL AVE T-23, MIAMI, FL 33129

Secretary

Name Role Address
ORTIZ, IVAN. Secretary 7231 S W 140TH AVE, MIAMI, FL

Director

Name Role Address
PEON, HORACIO Director 750 N.W. 19 AVENUE., MIAMI, FL
ORTIZ, IVAN. Director 7231 S W 140TH AVE, MIAMI, FL
ALVAREZ, ARMANDO. Director 1925 BRICKELL AVE T23, MIAMI, FL

Treasurer

Name Role Address
ORTIZ, MILAGROS P. Treasurer AVENIDA FD ROOSEVELT 959, PUERTO NUEVO, PR.

Vice President

Name Role Address
ORTIZ, IVAN. Vice President 7231 S W 140TH AVE, MIAMI, FL
ALVAREZ, ARMANDO. Vice President 1925 BRICKELL AVE T23, MIAMI, FL

President

Name Role Address
ORTIZ, EMILIO. President AVENIDAF.D.ROOSEVELT959, PUERTO NUEVO, PR.

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-12-30 No data No data
CHANGE OF MAILING ADDRESS 1994-05-01 7800 NW 32ND ST, MIAMI, FL 33122-3014 No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-20 7800 NW 32ND ST, MIAMI, FL 33122-3014 No data
REGISTERED AGENT NAME CHANGED 1992-06-17 ARMANDO, ALVAREZ No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-17 1925 BRICKELL AVE T-23, MIAMI, FL 33129 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 1996-12-30
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State