Search icon

CURITIBA TILE CORP. - Florida Company Profile

Company Details

Entity Name: CURITIBA TILE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURITIBA TILE CORP. 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 Nov 2009 (15 years ago)
Date of dissolution: 25 Apr 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Apr 2014 (11 years ago)
Document Number: P09000092617
FEI/EIN Number 271295321

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

Address: 423 HWY 466, APT. 14202, LADY LAKE, FL, 32159, US
Mail Address: 423 HWY 466, APT. 14202, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS ERMES President 423 HWY 466 APT 14202, LADY LAKE, FL, 32159
ALPHA BUSSINESS CONSULTING,LLC Agent 7022 CARLENE DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CONVERSION 2014-04-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000069757. CONVERSION NUMBER 100000140271
REGISTERED AGENT NAME CHANGED 2014-04-21 ALPHA BUSSINESS CONSULTING,LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 7022 CARLENE DRIVE, ORLANDO, FL 32835 -
AMENDMENT 2012-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 423 HWY 466, APT. 14202, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2012-02-22 423 HWY 466, APT. 14202, LADY LAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
Amendment 2012-03-19
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-09
Domestic Profit 2009-11-10

Date of last update: 02 May 2025

Sources: Florida Department of State