Search icon

W.R. TILE WAY, INC. - Florida Company Profile

Company Details

Entity Name: W.R. TILE WAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.R. TILE WAY, 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)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: P03000133379
FEI/EIN Number 200419572

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

Mail Address: P O BOX 262724, TAMPA, FL, 33685, US
Address: 8628 DAVID DR, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEOLIVEIRA WELINTON I President P O BOX 262724, TAMPA, FL, 33685
DEOLIVEIRA WELINTON I Agent 8628 DAVID DR, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 8628 DAVID DR, TAMPA, FL 33635 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 8628 DAVID DR, TAMPA, FL 33635 -
REGISTERED AGENT NAME CHANGED 2021-04-30 DEOLIVEIRA, WELINTON I -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-04 8628 DAVID DR, TAMPA, FL 33635 -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000080670 TERMINATED 1000000057462 018134 000334 2007-09-25 2029-01-22 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000320043 TERMINATED 1000000057462 018134 000334 2007-09-25 2029-01-28 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State