Entity Name: | VALIENTE TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VALIENTE 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: | 13 Nov 2001 (23 years ago) |
Document Number: | P01000109217 |
FEI/EIN Number |
592973511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6207 ROGERS VISTA CT., TAMPA, FL, 33625 |
Mail Address: | 6207 ROGERS VISTA CT., TAMPA, FL, 33625 |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALIENTE ROBERTO | Director | 6207 ROGERS VISTA CT., TAMPA, FL, 33625 |
VALIENTE RAFAEL | Director | 6205 ROGERS VISTA CT., TAMPA, FL, 33625 |
VALIENTE ROBERTO | Agent | 6207 ROGERS VISTA CT., TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2007-02-07 | 6207 ROGERS VISTA CT., TAMPA, FL 33625 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-30 | 6207 ROGERS VISTA CT., TAMPA, FL 33625 | - |
CHANGE OF MAILING ADDRESS | 2004-01-30 | 6207 ROGERS VISTA CT., TAMPA, FL 33625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State