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