Search icon

PRECISION TILE OF RIVERVIEW, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION TILE OF RIVERVIEW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION TILE OF RIVERVIEW, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000154437
FEI/EIN Number 030533793

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 606 oakridge dr, brandon, FL, 33510, US
Mail Address: 2550 BUCK WILLIAMS RD, BAXLEY, GA, 31513, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS LAWRENCE President 606 oakridge dr, brandon, FL, 33510
williams lawrence p Agent 606 oakridge dr, brandon, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-22 606 oakridge dr, brandon, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 606 oakridge dr, brandon, FL 33510 -
REGISTERED AGENT NAME CHANGED 2014-04-26 williams, lawrence p -
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 606 oakridge dr, brandon, FL 33510 -
CANCEL ADM DISS/REV 2010-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State