Search icon

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

Company Details

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

CHICO'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: 19 Mar 1999 (26 years ago)
Document Number: P99000027343
FEI/EIN Number 593570151

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

Address: 71 ROCKEFELLER DRIVE, PALM COAST, FL, 32164
Mail Address: 71 Rockefeller Drive, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES FRANCISCO J Director 71 Rockefeller Drive, PALM COAST, FL, 32164
LOPES FRANCISCO J Agent 71 ROCKEFELLER DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-13 71 ROCKEFELLER DRIVE, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 71 ROCKEFELLER DRIVE, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 71 ROCKEFELLER DRIVE, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State