Search icon

R.G. TILE & MARBLE INC. - Florida Company Profile

Company Details

Entity Name: R.G. TILE & MARBLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.G. TILE & MARBLE 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: 16 May 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 2000 (25 years ago)
Document Number: M81829
FEI/EIN Number 65-0046524

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

Address: 2803 LOCKWOOD MEADOWS BLVD, SARASOTA, FL, 34234, US
Mail Address: 2803 LOCKWOOD MEADOWS BLVD, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Girard Rene A President 2803 LOCKWOOD MEADOWS BLVD, SARASOTA, FL, 34234
GIRARD RENE A Agent 2803 LOCKWOOD MEADOWS BLVD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-27 GIRARD, RENE A -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 2803 LOCKWOOD MEADOWS BLVD, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2012-04-12 2803 LOCKWOOD MEADOWS BLVD, SARASOTA, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 2803 LOCKWOOD MEADOWS BLVD, SARASOTA, FL 34234 -
NAME CHANGE AMENDMENT 2000-04-07 R.G. TILE & MARBLE INC. -
NAME CHANGE AMENDMENT 1990-02-05 JOE HOOD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State