Search icon

BILLINGSLEY CERAMIC TILE, INC. - Florida Company Profile

Company Details

Entity Name: BILLINGSLEY CERAMIC TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILLINGSLEY CERAMIC 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 12 Mar 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: P04000001207
FEI/EIN Number 200577725

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

Address: 2631 OSCEOLA BLUFF LANE, GENEVA, FL, 32732
Mail Address: P.O. Box 458, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLINGSLEY AUBREY G President 2631 OSCEOLA BLUFF, GENEVA, FL, 32732
BILLINGSLEY AUBREY G Director 2631 OSCEOLA BLUFF, GENEVA, FL, 32732
BILLINGSLEY PAULA Treasurer 2631 OSCEOLA BLUFF, GENEVA, FL, 32732
BILLINGSLEY AUBREY G Agent 2631 OSCEOLA BLUFF, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
CONVERSION 2020-03-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000088682. CONVERSION NUMBER 100000201341
CHANGE OF MAILING ADDRESS 2013-04-24 2631 OSCEOLA BLUFF LANE, GENEVA, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 2631 OSCEOLA BLUFF LANE, GENEVA, FL 32732 -
AMENDMENT 2005-02-21 - -

Documents

Name Date
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-24
Off/Dir Resignation 2012-11-19
ANNUAL REPORT 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State