Search icon

MAURE TILE, INC. - Florida Company Profile

Company Details

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

MAURE 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: 16 Mar 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000040375
FEI/EIN Number 202504977

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

Address: 1113 MICHIGAN AVENUE, SAINT CLOUD, FL, 34769
Mail Address: 1113 MICHIGAN AVENUE, SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURE EUGENIO A President 1113 MICHIGAN AVENUE, SAINT CLOUD, FL, 34769
MAURE EUGENIO A Treasurer 1113 MICHIGAN AVENUE, SAINT CLOUD, FL, 34769
MUNOZ EVELYN Vice President 1113 MICHIGAN AVENUE, SAINT CLOUD, FL, 34769
MUNOZ EVELYN Director 1113 MICHIGAN AVENUE, SAINT CLOUD, FL, 34769
MAURE EUGENIO A Agent 1113 MICHIGAN AVENUE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-15 1113 MICHIGAN AVENUE, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2007-04-15 1113 MICHIGAN AVENUE, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-15 1113 MICHIGAN AVENUE, SAINT CLOUD, FL 34769 -
AMENDMENT 2005-04-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000231275 LAPSED 1000000329212 OSCEOLA 2012-11-27 2023-01-30 $ 1,079.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-06-19
Amendment 2005-04-22
Domestic Profit 2005-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State