Search icon

MODELLO TILE & STONE, INC. - Florida Company Profile

Company Details

Entity Name: MODELLO TILE & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MODELLO TILE & STONE, 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 Nov 2000 (25 years ago)
Date of dissolution: 22 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2020 (5 years ago)
Document Number: P00000104145
FEI/EIN Number 593690888

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

Address: 4111 Commons Drive W 1312, DESTIN, FL, 32541, US
Mail Address: 4111 Commons Drive W 1312, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDASH RICHARD Agent 4111 Commons Drive W 1312, DESTIN, FL, 32541
BURDASH RICHARD President 4111 Commons Drive W 1312, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 4111 Commons Drive W 1312, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2018-04-03 4111 Commons Drive W 1312, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 4111 Commons Drive W 1312, DESTIN, FL 32541 -
REINSTATEMENT 2015-04-06 - -
REGISTERED AGENT NAME CHANGED 2015-04-06 BURDASH, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2007-09-04 - -
REINSTATEMENT 2004-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
REINSTATEMENT 2015-04-06
ANNUAL REPORT 2013-05-28
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-08-02
ANNUAL REPORT 2010-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State