Entity Name: | HERCULES TILE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HERCULES 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: | 03 Nov 2003 (21 years ago) |
Document Number: | P03000125115 |
FEI/EIN Number |
200376134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 FARNELL LANE, PALM COAST, FL, 32137 |
Mail Address: | 22 FARNELL LANE, PALM COAST, FL, 32137 |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ FANNY O | President | 22 FARNELL LANE, PALM COAST, FL, 32137 |
Joao Coquim E | Vice President | 22 FARNELL LANE, PALM COAST, FL, 32137 |
COQUIM JOAO E | Secretary | 22 FARNELL LANE, PALM COAST, FL, 32137 |
COQUIM JOAO E | Treasurer | 22 FARNELL LANE, PALM COAST, FL, 32137 |
Nunez Ricardo | Vice President | 17 Emmons Ln, Palm Coast, FL, 32164 |
NUNEZ FANNY O | Agent | 22 FARNELL LANE, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-14 | 22 FARNELL LANE, PALM COAST, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-21 | 22 FARNELL LANE, PALM COAST, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-21 | 22 FARNELL LANE, PALM COAST, FL 32137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State