Search icon

M & M CERAMIC TILE, CORP - Florida Company Profile

Company Details

Entity Name: M & M CERAMIC TILE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & M CERAMIC TILE, 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: 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: 12 Jul 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: P01000069013
FEI/EIN Number 651123341

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

Address: 116 SE 45 TER, CAPE CORAL, FL, 33904, US
Mail Address: 116 SE 45 TER, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO ENRIQUE President 116 SE 45 TER, CAPE CORAL, FL, 33904
BRAVO ENRIQUE Agent 116 SE 45 TER, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 116 SE 45 TER, UNIT 303, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2024-04-09 116 SE 45 TER, CAPE CORAL, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 116 SE 45 TER, CAPE CORAL, FL 33904 -
AMENDMENT 2018-02-06 - -
AMENDMENT 2017-12-04 - -
AMENDMENT 2010-08-30 - -
AMENDMENT 2006-08-29 - -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000435867 TERMINATED 13-287-D2 LEON 2018-05-15 2023-06-27 $5,451.71 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
Amendment 2018-02-06
Amendment 2017-12-04
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State