Search icon

CITRUS TILES & MARBLE CORP. - Florida Company Profile

Company Details

Entity Name: CITRUS TILES & MARBLE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITRUS TILES & MARBLE 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: 22 Jan 2001 (24 years ago)
Date of dissolution: 15 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2006 (18 years ago)
Document Number: P01000008825
FEI/EIN Number 593696475

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

Mail Address: 1581 W GULF TO LAKE HWY, LECANTO, FL, 34461
Address: 1581 W. GULF TO LAKE HWY, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUELSEN MARIA E TPVS 1581 W GULF TO LAKE HWY, LECANTO, FL, 34461
PAUELSEN MARIA E Agent 1581 W. GULF TO LAKE HWY, LECANTO, FL, 344461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-15 - -
REGISTERED AGENT NAME CHANGED 2006-04-28 PAUELSEN, MARIA E -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 1581 W. GULF TO LAKE HWY, LECANTO, FL 34446-1 -
CHANGE OF MAILING ADDRESS 2005-04-07 1581 W. GULF TO LAKE HWY, LECANTO, FL 34461 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 1581 W. GULF TO LAKE HWY, LECANTO, FL 34461 -
AMENDMENT 2003-12-03 - -

Documents

Name Date
Voluntary Dissolution 2006-12-15
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-23
Amendment 2003-12-03
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-21
Domestic Profit 2001-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State