Entity Name: | SET-RITE TILE & DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SET-RITE TILE & DESIGN, 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: | 16 Dec 2003 (21 years ago) |
Date of dissolution: | 12 Feb 2010 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2010 (15 years ago) |
Document Number: | P03000152647 |
FEI/EIN Number |
200501649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 146 ISLAND CT, ROTONDA WEST, FL, 33947 |
Mail Address: | 146 ISLAND CT, ROTONDA WEST, FL, 33947 |
ZIP code: | 33947 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEPH ERICK | President | 146 ISLAND CT, ROTONDA WEST, FL, 33947 |
JOSEPH ERICK | Director | 146 ISLAND CT, ROTONDA WEST, FL, 33947 |
JOSEPH ERICK P | Agent | 146 ISLAND CT, ROTONDA WEST, FL, 33947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2010-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 146 ISLAND CT, ROTONDA WEST, FL 33947 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 146 ISLAND CT, ROTONDA WEST, FL 33947 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 146 ISLAND CT, ROTONDA WEST, FL 33947 | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-30 | JOSEPH, ERICK PP | - |
AMENDMENT | 2004-02-03 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2010-02-12 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-03-24 |
REINSTATEMENT | 2005-10-05 |
ANNUAL REPORT | 2004-04-30 |
Amendment | 2004-02-03 |
Domestic Profit | 2003-12-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State