Search icon

STURLA TILE DESIGN, INC - Florida Company Profile

Company Details

Entity Name: STURLA TILE DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STURLA 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: 05 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000004280
FEI/EIN Number 200542005

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

Address: 3700 COMMERCE BLVD, KISSIMMEE, FL, 34741, 01
Mail Address: 3700 COMMERCE BLVD, KISSIMMEE, FL, 34741, 01
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STURLA PABLO President 489 CHELSEA AVE, DAVENPORT, FL, 33837
STURLA PABLO Treasurer 489 CHELSEA AVE, DAVENPORT, FL, 33837
STURLA PABLO Secretary 489 CHELSEA AVE, DAVENPORT, FL, 33837
CONTAXGONZALEZ SERVICE, CORP Agent 4142 W OAKRIDGE RD, STE 102, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 3700 COMMERCE BLVD, KISSIMMEE, FL 34741 01 -
CHANGE OF MAILING ADDRESS 2009-01-12 3700 COMMERCE BLVD, KISSIMMEE, FL 34741 01 -
AMENDMENT 2008-06-27 - -
REGISTERED AGENT NAME CHANGED 2005-04-28 CONTAXGONZALEZ SERVICE, CORP -

Documents

Name Date
Amendment 2008-06-27
Off/Dir Resignation 2008-06-27
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-28
Domestic Profit 2004-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State