Entity Name: | CERAMIC TILE INNOVATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERAMIC TILE INNOVATIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Oct 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2022 (3 years ago) |
Document Number: | P95000080007 |
FEI/EIN Number |
593357266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1749 Kimmie Kay Drive, Geneva, FL, 32732, US |
Mail Address: | 3701 JERICHO DR, CASSELBERRY, FL, 32707 |
ZIP code: | 32732 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAM PAUL D | President | 1749 Kimmie Kay Drive, Geneva, FL, 32732 |
RILEY MARY C | Director | 3701 JERICHO DRIVE, CASSELBERRY, FL, 32707 |
RILEY MARY C | Agent | 3701 JERICHO DRIVE, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-10-07 | RILEY, MARY CPA | - |
REINSTATEMENT | 2022-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 1749 Kimmie Kay Drive, Geneva, FL 32732 | - |
CHANGE OF MAILING ADDRESS | 2004-03-19 | 1749 Kimmie Kay Drive, Geneva, FL 32732 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-12 | 3701 JERICHO DRIVE, CASSELBERRY, FL 32707 | - |
REINSTATEMENT | 2002-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-08 |
REINSTATEMENT | 2022-10-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State