Search icon

GARY CUMMINGS TILE, INC. - Florida Company Profile

Company Details

Entity Name: GARY CUMMINGS TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY CUMMINGS 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: 06 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000006485
FEI/EIN Number 200586799

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

Address: 10397 TOOKE LAKE BLVD., BROOKSVILLE, FL, 34613
Mail Address: 10397 TOOKE LAKE BLVD., BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS GARY F Director 10397 TOOKE LAKE BLVD., BROOKSVILLE, FL, 34613
CUMMINGS GARY F President 10397 TOOKE LAKE BLVD., BROOKSVILLE, FL, 34613
CUMMINGS GARY F Secretary 10397 TOOKE LAKE BLVD., BROOKSVILLE, FL, 34613
CUMMINGS GARY F Treasurer 10397 TOOKE LAKE BLVD., BROOKSVILLE, FL, 34613
CUMMINGS GARY F Agent 10397 TOOKE LAKE BLVD., BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-02-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000668286 LAPSED 1000000464864 HERNANDO 2013-02-01 2023-04-04 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J16000554919 ACTIVE 1000000236289 HERNANDO 2011-10-13 2026-09-09 $ 146.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J10000915980 LAPSED 1000000186085 HERNANDO 2010-08-30 2020-09-15 $ 1,760.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-10-20
ANNUAL REPORT 2005-04-20
Amendment 2004-02-18
Domestic Profit 2004-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State