Search icon

EAST COAST TILE, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST 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 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: P01000003443
FEI/EIN Number 593716708

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

Address: 515 BIG TREE RD, SO. DAYTONA, FL, 32119, US
Mail Address: 515 BIG TREE RD, SO. DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY RICHARD A Director 515 BIG TREE RD, SO. DAYTONA, FL, 32119
KIRBY RICHARD A President 515 BIG TREE RD, SO. DAYTONA, FL, 32119
KIRBY RICHARD A Agent 515 BIG TREE RD, SO. DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 KIRBY, RICHARD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-05
Off/Dir Resignation 2019-11-01
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State