Search icon

ELEGANTZ TILE & STONE, INC. - Florida Company Profile

Company Details

Entity Name: ELEGANTZ TILE & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANTZ TILE & STONE, 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: 11 Mar 2010 (15 years ago)
Date of dissolution: 07 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: P10000021746
Address: 711 WEST INDIANTOWN ROAD, STE C3, JUPITER, FL, 33458, US
Mail Address: 711 WEST INDIANTOWN ROAD, STE C3, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCUE WILLIAM J President 227 MURRAY CT, JUPITER, FL, 33458
MCCUE RYAN J Vice President 18424 126TH TERRACE NORTH, JUPITER, FL, 33478
MCCUE WILLIAM J Agent 227 MURRAY COURT, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048045 FLOORS N MORE EXPIRED 2010-06-01 2015-12-31 - 711 W INDIANTOWN RD STE C3, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-07 - -
NAME CHANGE AMENDMENT 2010-03-15 ELEGANTZ TILE & STONE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000084161 LAPSED 1000000290247 PALM BEACH 2012-12-05 2023-01-16 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Voluntary Dissolution 2011-03-07
Name Change 2010-03-15
Domestic Profit 2010-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State