Entity Name: | PINE VALLEY TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINE VALLEY 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: | 05 Mar 1986 (39 years ago) |
Document Number: | J02882 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5618 LOWN STREET N., ST. PETERSBURG, FL, 33714, US |
Mail Address: | 2120 52ND ST SO., GULFPORT, FL, 33707 |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES DARRELL | President | 5618 LOWN ST NORTH, SAINT PETERSBURG, FL, 33714 |
JAMES DARRELL | Treasurer | 5618 LOWN ST NORTH, SAINT PETERSBURG, FL, 33714 |
JAMES DARRELL | Director | 5618 LOWN ST NORTH, SAINT PETERSBURG, FL, 33714 |
O'NEILL, JAMES W. | Agent | 2120 52ND ST SO., GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-11 | 5618 LOWN STREET N., ST. PETERSBURG, FL 33714 | - |
CHANGE OF MAILING ADDRESS | 1987-06-16 | 5618 LOWN STREET N., ST. PETERSBURG, FL 33714 | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-06-16 | 2120 52ND ST SO., GULFPORT, FL 33707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State