Search icon

AMERITILES CERAMIC TILES DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: AMERITILES CERAMIC TILES DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERITILES CERAMIC TILES DISTRIBUTORS, 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: 13 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000098851
FEI/EIN Number 470959399

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

Address: 4502 OLD WINTER GARDEN RD, D, ORLANDO, FL, 32811
Mail Address: 4502 OLD WINTER GARDEN RD, D, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COTELO JOSE President 4502 OLD WINTER GARDEN RD, SUITE D, ORLANDO, FL, 32811
COTELO JOSE Secretary 4502 OLD WINTER GARDEN RD, SUITE D, ORLANDO, FL, 32811
COTELO JOSE Director 4502 OLD WINTER GARDEN RD, SUITE D, ORLANDO, FL, 32811
ARIAS JOSE Vice President 4502 OLD WINTER GARDEN RD, SUITE D, ORLANDO, FL, 32811
ARIAS JOSE Treasurer 4502 OLD WINTER GARDEN RD, SUITE D, ORLANDO, FL, 32811
ARIAS JOSE Director 4502 OLD WINTER GARDEN RD, SUITE D, ORLANDO, FL, 32811
ARIAS JOE Agent 4502 OLD WINTER GARDEN RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 4502 OLD WINTER GARDEN RD, D, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2011-03-21 4502 OLD WINTER GARDEN RD, D, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 4502 OLD WINTER GARDEN RD, D, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2008-02-14 ARIAS, JOE -
CANCEL ADM DISS/REV 2008-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001117742 LAPSED 12-077-D4 LEON 2015-10-20 2020-12-17 $7,661.76 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000588727 ACTIVE 1000000664325 ORANGE 2015-03-09 2036-09-09 $ 144.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J12001035024 TERMINATED 1000000402844 ORANGE 2012-11-27 2032-12-19 $ 496.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000595184 TERMINATED 1000000329211 ORANGE 2012-09-04 2032-09-12 $ 632.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000125244 TERMINATED 1000000087624 9742 624 2008-08-11 2029-01-22 $ 4,230.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000362482 TERMINATED 1000000087624 9742 624 2008-08-11 2029-01-28 $ 4,230.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000268279 LAPSED 07-11871 SP 25 DADE COUNTY COURTHOUSE 2007-08-08 2012-08-21 $2,016.40 ITALGRES, INC,, C/O JORGE L. FORS P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-02-14
Domestic Profit 2005-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State