Search icon

CUONG NGO TILE INC. - Florida Company Profile

Company Details

Entity Name: CUONG NGO TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUONG NGO 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: 29 Sep 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000080514
FEI/EIN Number 47-5223254

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

Address: 9280 HAWKEYE DRIVE, JACKSONVILLE, FL, 32221, US
Mail Address: 9280 HAWKEYE DRIVE, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGO CUONG Q President 4544 DEER VALLEY DRIVE, JACKSONVILLE, FL, 32210
NGO PROSPER Vice President 4705 ROWAN RD., APT 512, NEW PORT RICHEY, FL, 34653
NGO CUONG Agent 9280 HAWKEYE DRIVE, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 9280 HAWKEYE DRIVE, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2017-02-13 9280 HAWKEYE DRIVE, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 9280 HAWKEYE DRIVE, JACKSONVILLE, FL 32221 -
AMENDMENT 2015-10-13 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-05-29
ANNUAL REPORT 2016-04-28
Amendment 2015-10-13
Domestic Profit 2015-09-29
Off/Dir Resignation 2015-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State