Search icon

EMERALD STONE AND TILING, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD STONE AND TILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD STONE AND TILING, 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 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000129396
FEI/EIN Number 205679520

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

Address: 500 NW 62ND STREET, SUITE 210, FORT LAUDERDALE, FL, 33309
Mail Address: 500 NW 62ND STREET, SUITE 210, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEILL KATHLEEN President 500 NW 62ND STREET, FORT LAUDERDALE, FL, 33309
O'NEILL KATHLEEN Secretary 500 NW 62ND STREET, FORT LAUDERDALE, FL, 33309
O'NEILL KATHLEEN Treasurer 500 NW 62ND STREET, FORT LAUDERDALE, FL, 33309
O'NEILL KATHLEEN Director 500 NW 62ND STREET, FORT LAUDERDALE, FL, 33309
TOMLINSON JOHN L Agent 500 NW 62ND STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2006-10-27 - -

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-23
Amendment 2006-10-27
Off/Dir Resignation 2006-10-27
Domestic Profit 2006-10-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State