Search icon

STONE AGE CERAMIC TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: STONE AGE CERAMIC TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE AGE CERAMIC TILE & MARBLE, 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: 22 Mar 2006 (19 years ago)
Date of dissolution: 19 Jun 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2007 (18 years ago)
Document Number: P06000041176
FEI/EIN Number 204555561

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

Address: 2890 U.S. HWY 17-92, CASSELBERRY, FL, 32707
Mail Address: 12973 SW 112 ST, 359, MIAMI, FL, 33186, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS S Vice President 12973 SW 112 ST # 359, MIAMI, FL, 33186
PEREZ CARLOS S Secretary 12973 SW 112 ST # 359, MIAMI, FL, 33186
PEREZ VALERIO President 5238 ANDREA BLVD., ORLANDO, FL, 32807
DELGADO LAZARO M Vice President 5642 MAGNOLIA BLOOM TERRACE, OVIEDO, FL, 32765
DELGADO LAZARO M Treasurer 5642 MAGNOLIA BLOOM TERRACE, OVIEDO, FL, 32765
DELGADO ROBERTO Vice President 2588 MICHIGAN AVE. #B, KISSIMMEE, FL, 34744
DELGADO LAZARO M Agent 5642 MAGNOLIA BLOOM TERRACE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-06-19 - -
CHANGE OF MAILING ADDRESS 2007-04-30 2890 U.S. HWY 17-92, CASSELBERRY, FL 32707 -
AMENDMENT 2006-07-25 - -

Documents

Name Date
Voluntary Dissolution 2007-06-19
ANNUAL REPORT 2007-04-30
Amendment 2006-07-25
Domestic Profit 2006-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State