Search icon

WORLD'S TILES CERAMIC, INC. - Florida Company Profile

Company Details

Entity Name: WORLD'S TILES CERAMIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD'S TILES CERAMIC, 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: 06 Jul 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P00000065143
FEI/EIN Number 651022444

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

Address: 19100 SW 106 AVE #8, MIAMI, FL, 33157
Mail Address: 19100 SW 106 AVE #8, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINZON DIEGO F Secretary 19800 SW 101 CT, MIAMI, FL, 33157
PINZON DIEGO F Treasurer 19800 SW 101 CT, MIAMI, FL, 33157
PINZON DIEGO F Director 19800 SW 101 CT, MIAMI, FL, 33157
SOUSA ARLEIMAR President 11957 SW 210 ST., MIAMI, FL, 33177
SOUSA ARLEIMAR Director 11957 SW 210 ST., MIAMI, FL, 33177
PINZON DIEGO F Agent 19800 SW 101 CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 19100 SW 106 AVE #8, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2004-04-21 19100 SW 106 AVE #8, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-21 19800 SW 101 CT, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2000-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000159397 ACTIVE 1000000028790 24646 2070 2006-06-20 2026-07-19 $ 11,223.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J04000058651 LAPSED 03-15421-CA-01 11TH CIRCUIT MIAMI-DADE COUNTY 2003-11-06 2009-06-04 $21,104.95 BALDOCER, S.A., 5944 CORAL RIDGE DRIVE, #208, CORAL SPRINGS, FL 33076

Documents

Name Date
REINSTATEMENT 2004-04-21
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-23
Amendment 2000-08-30
Domestic Profit 2000-07-06

Date of last update: 02 May 2025

Sources: Florida Department of State