Search icon

COLONIAL TILE, INC - Florida Company Profile

Company Details

Entity Name: COLONIAL TILE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONIAL 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: 08 May 2003 (22 years ago)
Date of dissolution: 11 Jan 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: P03000051003
FEI/EIN Number 364531601

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

Address: 802 SOUTH HWY 27, MINNEOLA, FL, 34715
Mail Address: 802 SOUTH HWY 27, MINNEOLA, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ CARIDAD A President 17129 WOODCREST WAY, CLERMONT, FL, 34711
TOLEDO ELVIS S Vice President 13518 PALO CT, CLERMONT, FL, 34711
TOLEDO ELVIS S Agent 802 S HWY 50, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-01-11 - -
REGISTERED AGENT NAME CHANGED 2007-09-04 TOLEDO, ELVIS SR -
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 802 S HWY 50, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 802 SOUTH HWY 27, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2007-05-01 802 SOUTH HWY 27, MINNEOLA, FL 34715 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002180510 LAPSED 08 CC 4249 CNTY COURT LAKE COUNTY FL 2009-07-23 2014-10-19 $3,500.00 CUSTOM BUILDING PRODUCTS, INC., 13001 SEAL BEACH BLVD, SEAL BEACH, CA 90740
J09001197705 LAPSED 08-2014-SC MARTIN COUNTY COURT 2009-03-17 2014-05-12 $1500.00 MULTISTATE TILE DISTRIBUTORS, INC., 3500 SW 42ND AVENUE, PALM CITY, FL 34991

Documents

Name Date
Voluntary Dissolution 2010-01-11
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-09-26
ANNUAL REPORT 2007-09-04
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-11-16
ANNUAL REPORT 2005-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State