Entity Name: | SCOTT CASTELLO CERAMIC TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCOTT CASTELLO 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: | 04 Mar 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P04000044533 |
FEI/EIN Number |
200820688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2807 SACK DRIVE WEST, JACKSONVILLE, FL, 32216 |
Mail Address: | 2807 SACK DRIVE WEST, JACKSONVILLE, FL, 32216 |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLO SCOTT | President | 2807 SACK DRIVE WEST, JACKSONVILLE, FL, 32216 |
CASTELLO SCOTT | Agent | 2807 SACK DRIVE WEST, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 2807 SACK DRIVE WEST, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2011-02-17 | 2807 SACK DRIVE WEST, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 2807 SACK DRIVE WEST, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2010-08-04 | CASTELLO, SCOTT | - |
REINSTATEMENT | 2010-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000374303 | TERMINATED | 1000000156153 | DUVAL | 2010-02-16 | 2030-03-03 | $ 3,546.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-04-07 |
ANNUAL REPORT | 2011-02-17 |
Reinstatement | 2010-08-04 |
ANNUAL REPORT | 2007-03-21 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-12 |
Domestic Profit | 2004-03-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State