Entity Name: | ORLANDO MARTIN TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORLANDO MARTIN 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: | 28 May 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 2006 (19 years ago) |
Document Number: | P02000058549 |
FEI/EIN Number |
753064170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7912 MONTEZUMA TRL, ORLANDO, FL, 32825 |
Mail Address: | 7912 MONTEZUMA TRL, ORLANDO, FL, 32825 |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ORLANDO | President | 7912 MONTEZUMA TRL, ORLANDO, FL, 32825 |
maytin adamis | Secretary | 7912 MONTEZUMA TRL, ORLANDO, FL, 32825 |
PEREZ ORLANDO | Agent | 7912 MONTEZUMA TRL, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2006-08-10 | - | - |
AMENDMENT | 2005-08-01 | - | - |
CANCEL ADM DISS/REV | 2003-11-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-11-03 | 7912 MONTEZUMA TRL, ORLANDO, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2003-11-03 | 7912 MONTEZUMA TRL, ORLANDO, FL 32825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-11-03 | 7912 MONTEZUMA TRL, ORLANDO, FL 32825 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-11-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-11-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State