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