Search icon

CERAMIC INSTALLATION SUPPLY CO OF CENTRAL FLORIDA INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CERAMIC INSTALLATION SUPPLY CO OF CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2012 (13 years ago)
Document Number: P12000079514
FEI/EIN Number 46-1052675
Address: 3406 DEAN STREET, NAPLES, FL, 34104, US
Mail Address: 3406 DEAN STREET, NAPLES, FL, 34104, US
ZIP code: 34104
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LS ADVISORY GROUP Agent 11098 BISCAYNE BLVD, MIAMI, FL, 33161
COUTURE STEPHEN President 3406 DEAN STREET, NAPLES, FL, 34104
COUTURE STEPHEN Director 3406 DEAN STREET, NAPLES, FL, 34104
LERNER MARC Vice President 1281 100TH STREET, MIAMI, FL, 33154
LERNER MARC Secretary 1281 100TH STREET, MIAMI, FL, 33154
LERNER MARC Director 1281 100TH STREET, MIAMI, FL, 33154
LERNER LARRY Treasurer 9999 COLLINS AVENUE #9E, BAL HARBOUR, FL, 33154

Unique Entity ID

CAGE Code:
752D9
UEI Expiration Date:
2021-03-07

Business Information

Activation Date:
2020-03-07
Initial Registration Date:
2014-06-10

Commercial and government entity program

CAGE number:
752D9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-08
CAGE Expiration:
2025-03-07
SAM Expiration:
2021-03-07

Contact Information

POC:
DORIS COUTURE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024487 CISCO FLOORING SUPPLIES ACTIVE 2018-02-21 2028-12-31 - 3406 DEAN STREET, NAPLES, FL, 34104
G12000098256 CISCO EXPIRED 2012-10-08 2017-12-31 - 5741 DEWEY STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-19 LS ADVISORY GROUP -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 11098 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 3406 DEAN STREET, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2018-03-22 3406 DEAN STREET, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001362624 TERMINATED 1000000525395 PINELLAS 2013-08-29 2033-09-05 $ 5,941.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Jobs Reported:
62
Initial Approval Amount:
$741,600
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$741,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$745,541.65
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $741,600

Motor Carrier Census

DBA Name:
CISCO
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 640-0343
Add Date:
2017-01-17
Operation Classification:
Private(Property)
power Units:
14
Drivers:
14
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State