Entity Name: | CERAMIC TILE WORKS OF SOUTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERAMIC TILE WORKS OF SOUTHWEST FLORIDA, 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 Nov 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P04000151382 |
FEI/EIN Number |
203792684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27031 PINE AVE., BONITA SPRINGS, FL, 34135 |
Mail Address: | 27031 PINE AVE., BONITA SPRINGS, FL, 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRONTON CHRISTIAN V | President | 27031 PINE AVE., BONITA SPRINGS, FL, 34135 |
BRONTON ELSA | Agent | 4724 OAK LEAF DRIVE, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
NAME CHANGE AMENDMENT | 2010-09-24 | CERAMIC TILE WORKS OF SOUTHWEST FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 2010-05-24 | CROWN CUSTOM DESIGNS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-11-15 | 4724 OAK LEAF DRIVE, NAPLES, FL 34109 | - |
CANCEL ADM DISS/REV | 2005-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-11-15 | BRONTON, ELSA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-26 |
ANNUAL REPORT | 2011-04-26 |
Name Change | 2010-09-24 |
Name Change | 2010-05-24 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-07-05 |
REINSTATEMENT | 2005-11-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State