Entity Name: | LEWIS TILE & MARBLE INSTALLATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEWIS TILE & MARBLE INSTALLATIONS, 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: | 24 Nov 2003 (21 years ago) |
Document Number: | P03000139338 |
FEI/EIN Number |
200446400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4219 Lorraine st., 4219 Lorraine st., Bay, FL, 32408, US |
Mail Address: | P.O. BOX 36621, PANAMA CITY, FL, 32412, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS JAMES E | President | 4219 Lorraine st., Bay, FL, 32408 |
LEWIS JAMES E | Agent | 4219 Lorraine st., Bay, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-08-12 | 4219 Lorraine st., 4219 Lorraine st., Bay, FL 32408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-12 | 4219 Lorraine st., 4219 Lorraine st., Bay, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 4219 Lorraine st., 4219 Lorraine st., Bay, FL 32408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State