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