Entity Name: | OCEANSIDE STONE & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCEANSIDE STONE & 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: | 07 Aug 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2021 (3 years ago) |
Document Number: | P01000079084 |
FEI/EIN Number |
651132577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9712 Boca Vue Dr, Boca Raton, FL, 33428, US |
Mail Address: | 9712 Boca Vue Dr, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NALASCO PETER | Director | 9712 Boca Vue Dr, Boca Raton, FL, 33428 |
NALASCO LOUI J | Vice President | 9712 Boca Vue Dr, Boca Raton, FL, 33428 |
NALASCO PETER | Agent | 9712 Boca Vue Dr, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 9712 Boca Vue Dr, Apt 104, Boca Raton, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 9712 Boca Vue Dr, Apt 104, Boca Raton, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 9712 Boca Vue Dr, Apt 104, Boca Raton, FL 33428 | - |
AMENDMENT | 2021-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | NALASCO, PETER | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-11 |
Amendment | 2021-12-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State