Search icon

SALVIA TILE & STONE, INC. - Florida Company Profile

Company Details

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

SALVIA 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 Apr 2005 (20 years ago)
Date of dissolution: 03 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: P05000057513
FEI/EIN Number 300307479

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

Address: 303 AIRPORT PULLING ROAD N, NAPLES, FL, 34104
Mail Address: 303 AIRPORT PULLING ROAD N, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVIA GERARDO Director 303 AIRPORT PULLING ROAD N, NAPLES, FL, 34104
WOOD DAVID Director 303 AIRPORT PULLING ROAD N, NAPLES, FL, 34104
SALVIA GERARDO Agent 303 AIRPORT PULLING ROAD N, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 303 AIRPORT PULLING ROAD N, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2010-03-16 303 AIRPORT PULLING ROAD N, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 303 AIRPORT PULLING ROAD N, NAPLES, FL 34104 -

Documents

Name Date
Voluntary Dissolution 2015-02-03
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State