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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315037739 | 0420600 | 2010-10-06 | 8203 NORTH DALE MABRY, TAMPA, FL, 33614 | |||||||||||||||||||||||||||||||||||
|
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