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 |
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 |
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 | - | - |
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 |
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