Entity Name: | RINO TAYLOR TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RINO TAYLOR 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: | 02 Dec 2003 (21 years ago) |
Document Number: | P03000143601 |
FEI/EIN Number |
200427133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3236 Greenvalley Drive, PENSACOLA, FL, 32526, US |
Mail Address: | 3236 Greenvalley Drive, PENSACOLA, FL, 32526, US |
ZIP code: | 32526 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR RINO S | President | 3236 Greenvalley Drive, PENSACOLA, FL, 32526 |
TAYLOR RINO S | Vice President | 3236 Greenvalley Drive, PENSACOLA, FL, 32526 |
Taylor Cobi T | pvp | 3236 Green Valley Drive, pensacola, FL, 32526 |
TAYLOR RINO S | Agent | 3236 Greenvalley Drive, PENSACOLA, FL, 32526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-08-25 | 3236 Greenvalley Drive, PENSACOLA, FL 32526 | - |
CHANGE OF MAILING ADDRESS | 2017-08-25 | 3236 Greenvalley Drive, PENSACOLA, FL 32526 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-25 | 3236 Greenvalley Drive, PENSACOLA, FL 32526 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-08-25 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State