Search icon

SMALL THYME TILE INC. - Florida Company Profile

Company Details

Entity Name: SMALL THYME TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALL THYME 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: 17 Nov 2003 (21 years ago)
Document Number: P03000132717
FEI/EIN Number 200395299

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4120 FERN CT, PENSACOLA, FL, 32503
Mail Address: 4120 FERN CT, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STIBER JOHN President 4120 FERN CT., PENSACOLA, FL, 32503
STIBER NICOLE Vice President 4120 FERN CT., PENSACOLA, FL, 32503
Christina Powers Tax Agent 3700 Creighton Rd, Pensacola, FL, 32504

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3700 Creighton Rd, Suite 10, Pensacola, FL 32504 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Christina Powers Tax -
CHANGE OF PRINCIPAL ADDRESS 2006-02-23 4120 FERN CT, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2006-02-23 4120 FERN CT, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State