Search icon

ALL CERAMIC TILE INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: ALL CERAMIC TILE INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CERAMIC TILE INSTALLATION, 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: 27 Jul 1992 (33 years ago)
Document Number: V54126
FEI/EIN Number 650352838

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

Address: 5395 17TH AVE. S.W., NAPLES, FL, 34116
Mail Address: 5395 17TH AVE. S.W., NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL BRIAN J President 5395 17TH AVE SW, NAPLES, FL
ALL BRIAN J P Agent 5395 17TH AVE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 5395 17TH AVE. S.W., NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2004-04-14 5395 17TH AVE. S.W., NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2004-04-14 ALL, BRIAN J PRES. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 5395 17TH AVE SW, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-25
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State