Search icon

SOUTHERN TILE & STONE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN TILE & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN TILE & STONE, 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: 14 Sep 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000129587
FEI/EIN Number 061735474

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

Address: 2322 EAST EDGEWOOD DR., LAKELAND, FL, 33803, US
Mail Address: 2322 EAST EDGEWOOD DR., LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADFORD BRENT J Director 2322 EAST EDGEWOOD DR., LAKELAND, FL, 33803
BRADFORD BRENT J Agent 2322 EAST EDGEWOOD DR., LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-21 2322 EAST EDGEWOOD DR., LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2006-09-21 2322 EAST EDGEWOOD DR., LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-21 2322 EAST EDGEWOOD DR., LAKELAND, FL 33803 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001049629 ACTIVE 1000000434047 POLK 2012-12-12 2032-12-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J07900008803 LAPSED 06-SC-006419 POLK CTY CRT SML CLM DIV 2007-05-22 2012-06-08 $7123.26 WHEELER, INC., PO BOX 680189, ORLANDO, FL 32868
J06000191606 ACTIVE 1000000031785 6910 0401 2006-08-08 2026-08-23 $ 2,251.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
REINSTATEMENT 2006-09-21
ANNUAL REPORT 2005-05-03
Amendment 2005-05-03
Domestic Profit 2004-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State