Search icon

CERAMIC TILE BY GARDNER, INC. - Florida Company Profile

Company Details

Entity Name: CERAMIC TILE BY GARDNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERAMIC TILE BY GARDNER, 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 Feb 2003 (22 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: P03000019593
FEI/EIN Number 161658379

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

Address: 3401 SPAINWOOD DR., SARASOTA, FL, 34232, US
Mail Address: 3401 SPAINWOOD DR., SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER TODD D President 3401 SPAINWOOD DR., SARASOTA, FL, 34239
GARDNER TODD D Vice Treasurer 3401 SPAINWOOD DR., SARASOTA, FL, 34239
GARDNER TODD D Director 3401 SPAINWOOD DR., SARASOTA, FL, 34239
GARDNER TODD DP Agent 3401 SPAINWOOD DR., SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-16 3401 SPAINWOOD DR., SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-16 3401 SPAINWOOD DR., SARASOTA, FL 34232 -
CHANGE OF MAILING ADDRESS 2009-09-16 3401 SPAINWOOD DR., SARASOTA, FL 34232 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-30 GARDNER T, ODD D PVTD -
AMENDMENT 2004-07-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000270901 LAPSED 1000000465307 SARASOTA 2013-01-25 2023-01-30 $ 1,372.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000492889 LAPSED 1000000227166 SARASOTA 2011-07-25 2021-08-03 $ 3,548.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-09-16
ANNUAL REPORT 2008-09-26
REINSTATEMENT 2007-10-11
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
Amendment 2004-07-26
ANNUAL REPORT 2004-01-17
Domestic Profit 2003-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State