Search icon

AZTEC TILE ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: AZTEC TILE ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZTEC TILE ROOFING, 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: 12 Feb 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000011341
FEI/EIN Number 650389002

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

Address: 816-B AIRPORT RD., DESTIN, FL, 32541
Mail Address: P.O. BOX 5643, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNSMAN STEVEN W President 4412 SOUTHMINSTER CIRCLE, NICEVILLE, FL, 32578
BRUNSMAN STEVEN W Agent 4412 SOUTHMINSTER CIRCLE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 816-B AIRPORT RD., DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 1996-05-01 816-B AIRPORT RD., DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 4412 SOUTHMINSTER CIRCLE, NICEVILLE, FL 32578 -
NAME CHANGE AMENDMENT 1995-12-14 AZTEC TILE ROOFING, INC. -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State