Search icon

A CERAMIC TILE STORE, INC. - Florida Company Profile

Company Details

Entity Name: A CERAMIC TILE STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A CERAMIC TILE STORE, 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000016989
FEI/EIN Number 650913656

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

Address: 8864 N. FLORIDA AVE, TAMPA, FL, 33604
Mail Address: 8864 N. FLORIDA AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDKIFF THOMAS L Director 19226 FISHERMEN'S BEND DR, LUTZ, FL, 33558
MIDKIFF THOMAS L President 19226 FISHERMEN'S BEND DR, LUTZ, FL, 33558
MIDKIFF KATHRYN M DSTV 19226 FISHERMEN'S BEND DR, LUTZ, FL, 33558
MIDKIFF THOMAS L Agent 19226 FISHERMENS BEND DR., LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 8864 N. FLORIDA AVE, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2009-04-28 8864 N. FLORIDA AVE, TAMPA, FL 33604 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-16 19226 FISHERMENS BEND DR., LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2000-04-06 MIDKIFF, THOMAS L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000024187 LAPSED 10014803 13TH JUDICIAL CIRCUIT 2010-12-13 2016-01-14 $194,633.86 WELLS FARGO BANK, N.A., 301 S. TRYON STREET, D1130-305, CHARLOTTE, NC 28288

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-04

Date of last update: 03 May 2025

Sources: Florida Department of State