Search icon

EXOTIC CONCRETE TILES, CORP. - Florida Company Profile

Company Details

Entity Name: EXOTIC CONCRETE TILES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXOTIC CONCRETE TILES, CORP. 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: 30 Jan 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000009659
FEI/EIN Number 650814000

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

Address: 3273 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
Mail Address: 16241 SW 2ND DRIVE, PEMBROKE PINES, FL, 33027
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOSTHAS-MANUEL ANA President 16241 SW 2ND DRIVE, PEMBROKE PINES, FL, 33027
NOSTHAS VICTOR Vice President 16241 SW 2ND DRIVE, PEMBROKE PINES, FL, 33027
NOSTHAS VICTOR Director 16241 SW 2ND DRIVE, PEMBROKE PINES, FL, 33027
NOSTHAS-MANUEL ANA Agent 16241 SW 2ND DRIVE, PEMBROKE PINES, FL, 33027
NOSTHAS-MANUEL ANA Director 16241 SW 2ND DRIVE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 3273 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State