Entity Name: | MARIO TILE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARIO TILE CORPORATION 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: | 04 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jun 2014 (11 years ago) |
Document Number: | P03000146242 |
FEI/EIN Number |
562448374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6348 HAMPTON POINTE CIR, LAKELAND, FL, 33813, US |
Mail Address: | 1313 baker Dr, LAKELAND, FL, 33810, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGAN DAVID | President | 6348 HAMPTON POINTE CIR, LAKELAND, FL, 33813 |
FLORIDA INSURANCE CONSULTING, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-15 | 6348 HAMPTON POINTE CIR, LAKELAND, FL 33813 | - |
AMENDMENT | 2014-06-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-20 | 415-B EAST MAIN STREET, SUITE 5, BARTOW, FL 33830 | - |
REGISTERED AGENT NAME CHANGED | 2008-08-04 | FLORIDA INSURANCE CONSULTING, INC. | - |
AMENDMENT | 2007-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-11-02 | 6348 HAMPTON POINTE CIR, LAKELAND, FL 33813 | - |
CANCEL ADM DISS/REV | 2005-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State