Search icon

IMPERIAL STONE & CERAMIC, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL STONE & CERAMIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL STONE & CERAMIC, 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: 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 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000034256
FEI/EIN Number 743035839

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

Address: 3607 TINDLE RD, PLANT CITY, FL, 33565, US
Mail Address: 3607 TINDLE RD, PLANT CITY, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITAS-GARCIA SAIRE President 3607 TINDLE ROAD, PLANT CITY, FL, 33565
FLEITAS-GARCIA SAIRE Treasurer 3607 TINDLE ROAD, PLANT CITY, FL, 33565
FLEITAS-GARCIA SAIRE Agent 3607 TINDLE RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 3607 TINDLE RD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2009-05-06 3607 TINDLE RD, PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 3607 TINDLE RD, PLANT CITY, FL 33565 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000064161 TERMINATED 1000000043347 17538 000509 2007-03-05 2029-01-22 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000303890 ACTIVE 1000000043347 17538 000509 2007-03-05 2029-01-28 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2010-10-12
REINSTATEMENT 2009-05-06
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-01-23
REINSTATEMENT 2005-10-24
ANNUAL REPORT 2004-08-09
REINSTATEMENT 2003-10-21
Domestic Profit 2002-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315037739 0420600 2010-10-06 8203 NORTH DALE MABRY, TAMPA, FL, 33614
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-10-06
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2016-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-10-27
Abatement Due Date 2010-11-01
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State