Entity Name: | F & D TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F & D 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: | 22 Mar 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jun 2012 (13 years ago) |
Document Number: | P02000031771 |
FEI/EIN Number |
470854530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11915 Glenmore Dr, Coral Springs, FL, 33071, US |
Mail Address: | 11915 Glenmore Dr, Coral Springs, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARRA FABIO | President | 11915 GLENMORE DR, CORAL SPRINGS, FL, 33071 |
ANDRADE ISRAEL | Chief Operating Officer | 20283 STATE ROAD 7 SUITE 300, Boca Raton, FL, 33498 |
PARRA FABIO | Agent | 20283 STATE ROAD 7 SUITE 300, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-05 | 11915 Glenmore Dr, Coral Springs, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 11915 Glenmore Dr, Coral Springs, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 20283 STATE ROAD 7 SUITE 300, Boca Raton, FL 33498 | - |
AMENDMENT | 2012-06-20 | - | - |
AMENDMENT | 2007-01-26 | - | - |
AMENDMENT | 2006-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-12-11 | PARRA, FABIO | - |
AMENDMENT | 2003-12-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State