Entity Name: | FLOYD'S CERAMIC ARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLOYD'S CERAMIC ARTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | P01000029309 |
FEI/EIN Number |
651117997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5618 29th street east, BRADENTON, FL, 34203, US |
Mail Address: | 5618 29th street east, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN BENJAMIN G | Agent | 1620 MAIN ST., SUITE 1, SARASOTA, FL, 34236 |
FLOYD DAVID | Director | 5618 29TH STREET EAST, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | MARTIN, BENJAMIN G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 5618 29th street east, BRADENTON, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 5618 29th street east, BRADENTON, FL 34203 | - |
REINSTATEMENT | 2011-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-04-11 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State