Entity Name: | TUMMINELLO TILE WORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TUMMINELLO TILE WORK, 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: | 06 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2015 (10 years ago) |
Document Number: | P03000110131 |
FEI/EIN Number |
200550286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6184 Michelle Way, Fort Myers, FL, 33919, US |
Mail Address: | 6184 Michelle Way, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUMMINELLO DOMENICO S | President | 6184 Michelle Way, Fort Myers, FL, 33919 |
TUMMINELLO DOMENICO S | Agent | 6184 Michelle Way, Fort Myers, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-31 | 6184 Michelle Way, Unit C-229, Fort Myers, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 6184 Michelle Way, Unit C-229, Fort Myers, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 6184 Michelle Way, Unit C-229, Fort Myers, FL 33919 | - |
REINSTATEMENT | 2015-01-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-02 | TUMMINELLO, DOMENICO SR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-31 |
AMENDED ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State