Search icon

DON'S CERAMIC TILE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DON'S CERAMIC TILE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON'S CERAMIC TILE SERVICE, 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: 13 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2014 (10 years ago)
Document Number: P97000052409
FEI/EIN Number 650760464

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

Address: 6788 DEERING CIRCLE, SARASOTA, FL, 34240
Mail Address: 6788 DEERING CIRCLE, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUPP DONALD EUGENE Director 6788 DEERING CIRCLE, SARASOTA, FL, 34240
CHUPP GLORIA M Director 6788 DEERING CIRCLE, SARASOTA, FL, 34240
CHUPP DONALD EUGENE Agent 6788 DEERING CIRCLE, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-09 6788 DEERING CIRCLE, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2014-11-09 6788 DEERING CIRCLE, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-09 6788 DEERING CIRCLE, SARASOTA, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State