Search icon

CONTINENTAL FLOOR & TILE, INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL FLOOR & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL FLOOR & 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: 19 Nov 2003 (21 years ago)
Date of dissolution: 24 Jun 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 24 Jun 2010 (15 years ago)
Document Number: P03000135913
FEI/EIN Number 201964090

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

Address: 2605 NW 79TH AVENUE, DORAL, FL, 33122, US
Mail Address: 2605 NW 79TH AVENUE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ALFREDO E Vice President 2605 NW 79TH AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2010-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-04 2605 NW 79TH AVENUE, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2009-05-04 2605 NW 79TH AVENUE, DORAL, FL 33122 -
AMENDMENT 2004-11-15 - -

Documents

Name Date
Admin. Diss. for Reg. Agent 2010-06-24
Off/Dir Resignation 2010-04-12
Reg. Agent Resignation 2010-04-12
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-01-26
Reg. Agent Change 2005-03-25
Reg. Agent Resignation 2005-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State