Search icon

ST. CLOUD INTERNATIONAL TILE, INC. - Florida Company Profile

Company Details

Entity Name: ST. CLOUD INTERNATIONAL TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. CLOUD INTERNATIONAL TILE, 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: 29 Jan 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000010463
FEI/EIN Number 593460010

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

Address: 2757 ANDES WAY, ST CLOUD, FL, 34769
Mail Address: 2757 ANDES WAY, ST CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUARBERG MARIA F President 2757 ANDES WAY, ST CLOUD, FL, 34769
QUARBERG MARIA F Director 2757 ANDES WAY, ST CLOUD, FL, 34769
CABRERA TOMAS Vice President 2757 ANDES WAY, SAINT CLOUD, FL, 34769
QUARBERG MARIA F Agent 2757 ANDES WAY, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 2757 ANDES WAY, ST CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 2757 ANDES WAY, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2008-05-02 2757 ANDES WAY, ST CLOUD, FL 34769 -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000195447 LAPSED 08-1118 CC 25 MIAMI-DADE COURT 2008-06-05 2013-06-12 $10,885.89 ITALGRES U.S. INCORPORATED, C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
J07900010939 LAPSED CC-07-SP-670 OSCEOLA CTY CRT SMALL CLMS DIV 2007-06-21 2012-07-20 $5691.04 DAL TILE CORPORATION, P.O. BOX 33127, LOUISVILLE, KY 40232
J03000068009 LAPSED CC02-SP-512 OUNTY COURT, OSCEOLA COUNTY 2003-01-29 2008-02-11 $6112.75 UNDEFASA S.A. D/B/A UNION DE FABRICANTES AZULEJERO, C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J03000037319 LAPSED CC02-CL-0279 COUNT COURT, OSCEOLA COUNTY 2003-01-21 2008-01-30 $14777.30 CERPA S.L., C/O FOSTER & LINDEMAN, PO BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2008-05-02
REINSTATEMENT 2007-10-16
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-10-31
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-08-06
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State