Entity Name: | CESAR TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CESAR TILE, 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: |
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: | 15 May 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Oct 2017 (8 years ago) |
Document Number: | P02000053460 |
FEI/EIN Number |
470867630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 817 CAREW AVENUE, ORLANDO, FL, 32804, US |
Mail Address: | 817 CAREW AVENUE, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGULO JULIO C | President | 817 CAREW AVENUE, ORLANDO, FL, 32804 |
ANGULO GABRIELA A | Secretary | 817 CAREW AVENUE, ORLANDO, FL, 32804 |
ANGULO JULIO C | Agent | 817 CAREW AVENUE, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 817 CAREW AVENUE, ORLANDO, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 817 CAREW AVENUE, ORLANDO, FL 32804 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 817 CAREW AVENUE, ORLANDO, FL 32804 | - |
AMENDMENT | 2017-10-13 | - | - |
AMENDMENT | 2016-02-03 | - | - |
AMENDMENT | 2015-09-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-27 | ANGULO, JULIO C | - |
AMENDMENT | 2005-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-12 |
Amendment | 2017-10-13 |
ANNUAL REPORT | 2017-01-08 |
Amendment | 2016-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State