Search icon

SHAY'S QUALITY TILE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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