Search icon

CALDERON TILE INC. - Florida Company Profile

Company Details

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

CALDERON 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: 05 Sep 2006 (19 years ago)
Date of dissolution: 23 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: P06000114073
FEI/EIN Number 205737268

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

Address: 1611 KNOLLWOOD ST., TAMPA, FL, 33604, US
Mail Address: 1611 KNOLLWOOD ST., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON JORGE A President 1611 KNOLLWOOD ST., TAMPA, FL, 33604
CALDERON JORGE A Agent 1611 KNOLLWOOD ST., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1611 KNOLLWOOD ST., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2014-04-29 1611 KNOLLWOOD ST., TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1611 KNOLLWOOD ST., TAMPA, FL 33604 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State