Entity Name: | SHAY'S QUALITY TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SHAY'S QUALITY 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: | 21 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 May 2018 (7 years ago) |
Document Number: | P03000137942 |
FEI/EIN Number |
200421564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 Black Point Road, Bunnell, FL, 32110, US |
Mail Address: | 1820 Black Point Road, Bunnell, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTZ SHANNON L | President | 1820 Black Point Road, Bunnell, FL, 32110 |
Martz Dustin | Vice President | 1100 Madison Green Cir, Palm Coast, FL, 32164 |
BAGGERSON LAUREN K | Agent | 723 GREENWAY PL, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-11 | 1820 Black Point Road, Bunnell, FL 32110 | - |
CHANGE OF MAILING ADDRESS | 2021-04-11 | 1820 Black Point Road, Bunnell, FL 32110 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-22 | BAGGERSON, LAUREN K | - |
REINSTATEMENT | 2018-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2009-11-09 | - | - |
AMENDMENT | 2009-08-06 | - | - |
AMENDMENT | 2006-09-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-01 | 723 GREENWAY PL, DAYTONA BEACH, FL 32114 | - |
AMENDMENT | 2004-11-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-12 |
REINSTATEMENT | 2018-05-22 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State