Search icon

SERRANO TILE, INC. - Florida Company Profile

Company Details

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

SERRANO 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: 29 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000023526
FEI/EIN Number 421617388

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

Address: 2404 GREAT HARBOR DR, KISSIMMEE, FL, 34746, US
Mail Address: 2404 GREAT HARBOR DR, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO ROGELIO GP Agent 525 kilimanjaro dr, KISSIMMEE, FL, 34758
SERRANO ROGELIO President 2404 GREAT HARBOR DR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-04 2404 GREAT HARBOR DR, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 2404 GREAT HARBOR DR, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 525 kilimanjaro dr, KISSIMMEE, FL 34758 -
REINSTATEMENT 2014-02-05 - -
PENDING REINSTATEMENT 2014-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-24 - -

Documents

Name Date
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-02
REINSTATEMENT 2010-10-21
REINSTATEMENT 2009-02-24
ANNUAL REPORT 2007-01-10
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-09-07
DEBIT MEMO 2004-06-29
Amendment 2004-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State