Entity Name: | THE ITALIAN TERRAZZO & MOSSAIC CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ITALIAN TERRAZZO & MOSSAIC CO., 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: | 15 Feb 1993 (32 years ago) |
Date of dissolution: | 08 Jan 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jan 2025 (4 months ago) |
Document Number: | P93000012843 |
FEI/EIN Number |
650385009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8624 BRIDLE PATH CT., DAVIE, FL, 33328 |
Mail Address: | 8624 BRIDLE PATH CT., DAVIE, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS SEAL W | Vice President | 8624 BRIDLE PATH CT., DAVIE, FL, 33328 |
ADAMS SEAL W | Treasurer | 8624 BRIDLE PATH CT., DAVIE, FL, 33328 |
CARLSON ARNE B | Agent | 2826 EAST OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-19 | 8624 BRIDLE PATH CT., DAVIE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2009-06-19 | 8624 BRIDLE PATH CT., DAVIE, FL 33328 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-08 |
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-08-07 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State