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 |
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 |
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 | - | - |
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