Entity Name: | GUERRERO TILE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUERRERO 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: | 30 Jul 2013 (12 years ago) |
Date of dissolution: | 18 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2022 (3 years ago) |
Document Number: | P13000063800 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 144 Peregrine Lane, Davenport, FL, 33837, US |
Mail Address: | 144 Peregrine Lane, Davenport, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERERO JOSE A | President | 144 Peregrine Lane, Davenport, FL, 33837 |
GUERRERO RAMIRO | Vice President | 144 Peregrine Lane, Davenport, FL, 33837 |
GUERRERO LUIS | Secretary | 144 Peregrine Lane, Davenport, FL, 33837 |
LA FLORIDA SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 11356 S ORANGE BLOSSOM TR, ORLANDO, FL 32837 | - |
REINSTATEMENT | 2021-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-19 | LA FLORIDA SERVICES LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-25 | 144 Peregrine Lane, Davenport, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2019-06-25 | 144 Peregrine Lane, Davenport, FL 33837 | - |
REINSTATEMENT | 2017-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-10-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000591663 | TERMINATED | 1000000907193 | POLK | 2021-11-10 | 2031-11-17 | $ 1,944.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000591697 | ACTIVE | 1000000907197 | POLK | 2021-11-10 | 2041-11-17 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-18 |
REINSTATEMENT | 2021-02-19 |
ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-03-13 |
ANNUAL REPORT | 2015-02-11 |
REINSTATEMENT | 2014-10-23 |
Domestic Profit | 2013-07-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State