Search icon

T & C TILE INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: T & C TILE INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & C TILE INSTALLATION, 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: 03 Apr 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2004 (21 years ago)
Document Number: P02000038711
FEI/EIN Number 043636077

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

Address: 3845 HARTLEY RD, JACKSONVILLE, FL, 32257, US
Mail Address: 3845 HARTLEY RD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARAGJINI FATOS Director 3845 Hartley Rd, JACKSONVILLE, FL, 32257
TARAGJINI ENVER Officer 3845 HARTLEY RD, JACKSONVILLE, FL, 32257
TARAGJINI FATOS Agent 3845 Hartley Rd, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 3845 HARTLEY RD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2014-04-01 3845 HARTLEY RD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 3845 Hartley Rd, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2009-01-05 TARAGJINI, FATOS -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State