Search icon

C&Z TILE, INC. - Florida Company Profile

Company Details

Entity Name: C&Z TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C&Z 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: 31 Dec 2003 (21 years ago)
Date of dissolution: 30 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: P04000001033
FEI/EIN Number 522418605

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

Address: 661 TUMBLEBROOK DR., PORT ORANGE, FL, 32127
Mail Address: 661 TUMBLEBROOK DR., PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON DALE L Director 661 TUMBLEBROOK DR., PORT ORANGE, FL, 32127
Hill Cristian S Ofic 661 TUMBLEBROOK DR., PORT ORANGE, FL, 32127
DIXON DALE L Agent 661 TUMBLEBROOK DR., PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-30 - -
REGISTERED AGENT NAME CHANGED 2013-03-27 DIXON, DALE L -
CHANGE OF PRINCIPAL ADDRESS 2006-04-19 661 TUMBLEBROOK DR., PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2006-04-19 661 TUMBLEBROOK DR., PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 661 TUMBLEBROOK DR., PORT ORANGE, FL 32127 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-30
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State