Search icon

CHAVEZ TILE INSTALLERS, INC. - Florida Company Profile

Company Details

Entity Name: CHAVEZ TILE INSTALLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAVEZ TILE INSTALLERS, 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000130881
FEI/EIN Number 200380550

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

Address: 4121 WELLINGTON WOODS CIRCLE, APT #101, KISSIMMEE, FL, 34741-2756, US
Mail Address: 4121 WELLINGTON WOODS CIRCLE, APT #101, KISSIMMEE, FL, 34741-2756, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ-PAREDES MARCO A President 4121 WELLINGTON WOODS CIRCLE #101, KISSIMMEE, FL, 34741
CHANG-SULEN MARCO E Vice President 4006 VENETIAN BAY DRIVE, KISSIMMEE, FL, 34741
GUARDIA MIGUEL A Vice President 605 REINDEER DRIVE, KISSIMMEE, FL, 34759
CAG TAX SERVICE INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-09 2071 E OSCEOLA PKWY, KISSIMMEE, FL 34743 -
REGISTERED AGENT NAME CHANGED 2008-10-09 CAG TAX SERVICE INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 4121 WELLINGTON WOODS CIRCLE, APT #101, KISSIMMEE, FL 34741-2756 -
CHANGE OF MAILING ADDRESS 2004-03-02 4121 WELLINGTON WOODS CIRCLE, APT #101, KISSIMMEE, FL 34741-2756 -

Documents

Name Date
REINSTATEMENT 2008-10-09
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2005-04-30
Amendment 2004-04-20
ANNUAL REPORT 2004-03-02
Domestic Profit 2003-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State