Search icon

WALLACE RAMSEY CERAMIC TILE, INC. - Florida Company Profile

Company Details

Entity Name: WALLACE RAMSEY CERAMIC TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALLACE RAMSEY 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: 14 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000005292
FEI/EIN Number 020671040

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

Address: 7405 261ST ST E, MYAKKA CITY, FL, 34251
Mail Address: 7405 261ST ST E, MYAKKA CITY, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSEY WALLACE President 7405 261ST STREET EAST, MYAKKA CITY, FL, 34251
WHITSON JOSIE M Agent 5208 17TH ST. CT. E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-16 5208 17TH ST. CT. E, BRADENTON, FL 34203 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-20 7405 261ST ST E, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 2004-10-20 7405 261ST ST E, MYAKKA CITY, FL 34251 -
AMENDMENT 2004-01-15 - -
ARTICLES OF CORRECTION 2003-02-04 - -

Documents

Name Date
REINSTATEMENT 2008-10-16
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-07-27
Off/Dir Resignation 2005-07-05
ANNUAL REPORT 2004-04-30
Amendment 2004-01-15
Articles of Correction 2003-02-04
Domestic Profit 2003-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State