Search icon

LONG'S CERAMIC TILE, INC. - Florida Company Profile

Company Details

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

LONG'S CERAMIC 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: 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: 08 Dec 1998 (26 years ago)
Document Number: P98000102894
FEI/EIN Number 593545596

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

Address: 240 Sand Key Estates Drive #84, Clearwater, FL, 33767, US
Mail Address: 240 SAND KEY ESTATES DRIVE, CLEARWATER, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG MICHAEL President 240 Sand Key Estates Drive #84, Clearwater, FL, 33767
LONG MICHAEL J Agent 240 Sand Key Estates Drive #84, Clearwater, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 240 Sand Key Estates Drive #84, Clearwater, FL 33767 -
CHANGE OF MAILING ADDRESS 2021-03-05 240 Sand Key Estates Drive #84, Clearwater, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 240 Sand Key Estates Drive #84, Clearwater, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State