Search icon

GUERRERO TILE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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