Search icon

OCEANSIDE STONE & TILE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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