Search icon

CERAMIC TILE WORKS OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BRONTON CHRISTIAN V President 27031 PINE AVE., BONITA SPRINGS, FL, 34135
BRONTON ELSA Agent 4724 OAK LEAF DRIVE, NAPLES, FL, 34109

Events

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 - -

Documents

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