Search icon

CERAMIC INSTALLATION SUPPLY COMPANY, INC.

Company Details

Entity Name: CERAMIC INSTALLATION SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Sep 2010 (14 years ago)
Document Number: P01000122440
FEI/EIN Number 020538802
Address: 3406 DEAN STREET, NAPLES, FL, 34104, US
Mail Address: 3406 DEAN STREET, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LS ADVISORY GROUP Agent 11098 BISCAYNE BLVD, MIAMI, FL, 33161

President

Name Role Address
COUTURE STEPHEN President 3406 DEAN ST, NAPLES, FL, 34104

Director

Name Role Address
LERNER MARC Director 1281 100 ST, BAY HARBOR, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024488 CISCO FLOORING SUPPLIES ACTIVE 2019-02-21 2029-12-31 No data 3406 DEAN STREET, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-19 LS ADVISORY GROUP No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 11098 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 3406 DEAN STREET, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2018-03-22 3406 DEAN STREET, NAPLES, FL 34104 No data
MERGER 2010-09-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000107671

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State