Search icon

CERAMIC SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CERAMIC SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERAMIC SOLUTIONS, 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: 19 Oct 1995 (30 years ago)
Date of dissolution: 28 Aug 2014 (11 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 28 Aug 2014 (11 years ago)
Document Number: P95000081242
FEI/EIN Number 593349916

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

Address: 5410 ANDERSON ROAD, TAMPA, FL, 33614
Mail Address: 5410 ANDERSON ROAD, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILTON HENRY GIII President 5410 ANDERSON ROAD, TAMPA, FL, 33614
HILTON HENRY G Agent 5410 ANDERSON ROAD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2014-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-14 5410 ANDERSON ROAD, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2001-05-14 5410 ANDERSON ROAD, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2001-05-14 HILTON, HENRY G -
REGISTERED AGENT ADDRESS CHANGED 2001-05-14 5410 ANDERSON ROAD, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000318650 ACTIVE 1000000462305 HILLSBOROU 2013-01-30 2033-02-06 $ 607.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000883519 LAPSED 10-CA-000944 HILLSBOROUGH CIRCUIT COURT 2010-08-16 2015-09-01 $82,037.98 TAMPA BAY FEDERAL CREDIT UNION, PO BOX 7492, TAMPA, FL 33673
J10000613908 ACTIVE 1000000173540 HILLSBOROU 2010-05-18 2030-05-26 $ 97,403.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Vol. Diss. of Inactive Corp. 2014-08-28
Off/Dir Resignation 2011-09-12
ANNUAL REPORT 2010-03-17
Off/Dir Resignation 2010-03-09
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State