Search icon

RUSTIC DECOR TILE & STONE CORP - Florida Company Profile

Company Details

Entity Name: RUSTIC DECOR TILE & STONE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSTIC DECOR TILE & STONE 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: 18 Sep 2014 (11 years ago)
Date of dissolution: 12 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: P14000077225
FEI/EIN Number 47-1864919

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

Address: 27857 South Dixie Hwy, Homestead, FL, 33032, US
Mail Address: 27857 South Dixie Hwy, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR LOPEZ VICTOR J President 1064 NE 30 AVE, Homestead, FL, 33033
TOVAR DANIELA M Secretary 1064 NE 30 AVE, Homestead, FL, 33033
TOVAR DANIELA Agent 1064 NE 30 AVE, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 27857 South Dixie Hwy, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2017-04-12 27857 South Dixie Hwy, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1064 NE 30 AVE, Homestead, FL 33033 -
AMENDMENT 2014-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-01-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23
Amendment 2014-10-01
Domestic Profit 2014-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State