Search icon

STONE CERAMIC TILE WHOLESALERS, INC. - Florida Company Profile

Company Details

Entity Name: STONE CERAMIC TILE WHOLESALERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONE CERAMIC TILE WHOLESALERS, 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: 25 May 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000041309
FEI/EIN Number 650727647

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

Address: 1740 SW 64 AVENUE, MIAMI, FL, 33155, US
Mail Address: 1740 SW 64 AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA CHRISTOPHER President 1740 SW 64 AVENUE, MIAMI, FL, 33155
SILVA CHRISTOPHER Treasurer 1740 SW 64 AVENUE, MIAMI, FL, 33155
SILVA CHRISTOPHER Secretary 1740 SW 64 AVENUE, MIAMI, FL, 33155
HEREU JUDY A Vice President 1740 SW 64 AVENUE, MIAMI, FL, 33155
ALEJANDRO D. DE VARONA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-01-12 1740 SW 64 AVENUE, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 1740 SW 64 AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-08 255 ALHAMBRA CIRCLE - SUITE 520, CORAL GABLES, FL 33134 -
AMENDMENT 2006-08-08 - -
REGISTERED AGENT NAME CHANGED 2006-08-08 ALEJANDRO D. DE VARONA, P.A. -
AMENDMENT 2005-09-19 - -
NAME CHANGE AMENDMENT 2005-05-23 STONE CERAMIC TILE WHOLESALERS, INC. -
NAME CHANGE AMENDMENT 2000-05-01 ITALIAN MANUFACTURERS AGENCY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000564831 LAPSED 09 32212 CA 23 MIAMI DADE CO 2010-12-23 2023-08-14 $32,180.81 OCEAN BANK, 1740 S.W. 64 AVENUE, MIAMI, FLORIDA 33155

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-01-12
Amendment 2006-08-08
Reg. Agent Change 2006-08-08
ANNUAL REPORT 2006-01-10
Amendment 2005-09-19
Reg. Agent Change 2005-08-25
Name Change 2005-05-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State