Search icon

BRUCE'S CERAMIC TILE, INC. - Florida Company Profile

Company Details

Entity Name: BRUCE'S CERAMIC TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE'S CERAMIC 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: 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: 06 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000002764
FEI/EIN Number 830346966

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

Address: 44 BREAM ST, HAINES CITY, FL, 33844
Mail Address: 44 BREAM ST, HAINES CITY, FL, 33844
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE ERIC Director 44 BREAM ST, HAINES CITY, FL, 33844
BRUCE CALLIE Director 44 BREAM ST, HAINES CITY, FL, 33844
BRUCE ERIC Agent 44 BREAM ST., HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 44 BREAM ST, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2008-01-09 44 BREAM ST, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2004-03-22 BRUCE, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 44 BREAM ST., HAINES CITY, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-03-22
Domestic Profit 2003-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State