Search icon

THE CERAMIC GARDEN INC. - Florida Company Profile

Company Details

Entity Name: THE CERAMIC GARDEN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CERAMIC GARDEN 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000070560
FEI/EIN Number 320082621

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

Address: 19213 N. Dale Mabry Hwy, SUITE #2, Lutz, FL, 33548, US
Mail Address: 19213 N. Dale Mabry Hwy, SUITE #2, Lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRANOVA CHRISTINE A President 2921 Lochcarron Drive, Land O Lakes, FL, 34638
TERRANOVA CHRISTINE A Agent 2921 Lochcarron Drive, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-26 19213 N. Dale Mabry Hwy, SUITE #2, Lutz, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-14 19213 N. Dale Mabry Hwy, SUITE #2, Lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-14 2921 Lochcarron Drive, Land O Lakes, FL 34638 -
REINSTATEMENT 2019-05-14 - -
REGISTERED AGENT NAME CHANGED 2019-05-14 TERRANOVA, CHRISTINE APRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2005-05-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-05-14
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-20
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6329877207 2020-04-27 0455 PPP 19213 N. Dale Mabry Hwy, LAND O LAKES, FL, 34638-7866
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAND O LAKES, PASCO, FL, 34638-7866
Project Congressional District FL-12
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13048.17
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State