Search icon

ECF TILE CORPORATION - Florida Company Profile

Company Details

Entity Name: ECF TILE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECF TILE CORPORATION 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: 26 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000068229
FEI/EIN Number 384127483

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

Address: 4822 MATTEO TRAIL, ORLANDO, FL, 32839, US
Mail Address: 4822 MATTEO TRAIL, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA FARIAS EDI CARLOS President 4822 MATTEO TRAIL, ORLANDO, FL, 32839
DE OLIVEIRA FARIAS EDI CARLOS Agent 4822 MATTEO TRAIL, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 DE OLIVEIRA FARIAS, EDI CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 4822 MATTEO TRAIL, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 4822 MATTEO TRAIL, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2020-07-27 4822 MATTEO TRAIL, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-07-27
Domestic Profit 2019-08-26

Date of last update: 03 May 2025

Sources: Florida Department of State