Entity Name: | REYES & SON TILES & MARBLES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REYES & SON TILES & MARBLES, 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: | 04 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2016 (9 years ago) |
Document Number: | P03000061283 |
FEI/EIN Number |
200040682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7730 SW 34ST, HOLLYWOOD, FL, 33024, US |
Mail Address: | 7730 SW 34ST, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES ROGER J | President | 7730 SW 34ST, HOLLYWOOD, FL, 33024 |
Reyes Ricardo F | Vice President | 7730 SW 34ST, HOLLYWOOD, FL, 33024 |
Reyes Roger J | Agent | 7730 SW 34ST, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-21 | Reyes, Roger James | - |
REINSTATEMENT | 2016-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-10 | 7730 SW 34ST, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2016-10-10 | 7730 SW 34ST, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-10 | 7730 SW 34ST, HOLLYWOOD, FL 33024 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2006-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-29 |
REINSTATEMENT | 2016-10-10 |
AMENDED ANNUAL REPORT | 2015-09-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State