Search icon

ZACH'S CERAMIC TILE, INC. - Florida Company Profile

Company Details

Entity Name: ZACH'S CERAMIC TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZACH'S CERAMIC 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: 29 Dec 2003 (21 years ago)
Document Number: P03000157759
FEI/EIN Number 200534217

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

Address: 3204 Gulfview, Hernando Beach, FL, 34607, US
Mail Address: 3204 Gulfview, Hernando Beach, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT ZACHARY President 3204 Gulfview Dr, Hernando Beach, FL, 34607
SCHMIDT ZACHARY Secretary 3204 Gulfview Dr, Hernando Beach, FL, 34607
SCHMIDT ZACHARY Treasurer 3204 Gulfview Dr, Hernando Beach, FL, 34607
SCHMIDT ZACKARY Agent 3204 Gulfview, Hernando Beach, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 3204 Gulfview, Hernando Beach, FL 34607 -
CHANGE OF MAILING ADDRESS 2024-04-04 3204 Gulfview, Hernando Beach, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 3204 Gulfview, Hernando Beach, FL 34607 -
REGISTERED AGENT NAME CHANGED 2006-03-14 SCHMIDT, ZACKARY -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State