Search icon

ADAM'S CUSTOM TILE, INC. - Florida Company Profile

Company Details

Entity Name: ADAM'S CUSTOM TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAM'S CUSTOM 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: 26 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000022817
FEI/EIN Number 200701554

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

Address: 3417 CABALERRO AVE, NORTH PORT, FL, 34286
Mail Address: 3417 CABALERRO AVE, NORTH PORT, FL, 34286
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNER ADAM President 22353 OLEAN BLVD, PORT CHARLOTTE, FL, 33952
HORNER ADAM Secretary 22353 OLEAN BLVD, PORT CHARLOTTE, FL, 33952
HORNER ADAM Agent 22353 OLEAN BLVD, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2011-02-23 3417 CABALERRO AVE, NORTH PORT, FL 34286 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 3417 CABALERRO AVE, NORTH PORT, FL 34286 -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-01-12 - -
CANCEL ADM DISS/REV 2005-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000414695 TERMINATED 1000000164554 CHARLOTTE 2010-03-12 2030-03-17 $ 566.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
A/C 2011-02-23
REINSTATEMENT 2010-04-20
REINSTATEMENT 2008-10-30
ANNUAL REPORT 2007-06-07
Amendment 2007-01-12
ANNUAL REPORT 2006-07-19
REINSTATEMENT 2005-10-26
Domestic Profit 2004-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State