Search icon

AMERICAN CONCRETE TILE, INC. - Florida Company Profile

Company Details

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

AMERICAN CONCRETE 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: 10 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000005406
FEI/EIN Number 204125139

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

Address: 14212 N. NEBRASKA AVE, TAMPA, FL, 33613
Mail Address: 14212 N. NEBRASKA AVE, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAYO WILLIAM Director 501 N. REO STREET, TAMPA, FL, 33609
GREGORY ROWLAND E Vice President 501 N. REO STREET, TAMPA, FL, 33609
GREGORY ROWLAND E Director 501 N. REO STREET, TAMPA, FL, 33609
BONANNO ROBERT H Agent 501 N. REO STREET, TAMPA,, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-14 14212 N. NEBRASKA AVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2007-11-14 14212 N. NEBRASKA AVE, TAMPA, FL 33613 -
AMENDMENT 2006-07-10 - -

Documents

Name Date
Off/Dir Resignation 2008-02-11
ANNUAL REPORT 2007-02-16
Amendment 2006-07-10
Domestic Profit 2006-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State