Entity Name: | HEATH GREEN TILE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEATH GREEN 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: | 22 Oct 2003 (22 years ago) |
Document Number: | P03000118387 |
FEI/EIN Number |
550850967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 235 LITTLE BROWN CHURCH ROAD, PIERSON, FL, 32180, US |
Mail Address: | 235 LITTLE BROWN CHURCH ROAD, PIERSON, FL, 32180, US |
ZIP code: | 32180 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN PERON H | President | 235 Little Brown Church Road, Pierson, FL, 32180 |
GREEN JENNIFER M | Vice President | 235 Little Brown Church Road, Pierson, FL, 32180 |
GREEN PERON H | Agent | 235 Little Brown Church Road, Pierson, FL, 32180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-21 | 235 Little Brown Church Road, Pierson, FL 32180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-06-07 | 235 LITTLE BROWN CHURCH ROAD, PIERSON, FL 32180 | - |
CHANGE OF MAILING ADDRESS | 2013-06-07 | 235 LITTLE BROWN CHURCH ROAD, PIERSON, FL 32180 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-28 | GREEN, PERON H | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-04 |
ANNUAL REPORT | 2017-02-09 |
AMENDED ANNUAL REPORT | 2016-05-19 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State