Entity Name: | BORDON MASTER TILE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BORDON MASTER 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: | 08 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2010 (14 years ago) |
Document Number: | P04000006976 |
FEI/EIN Number |
571159890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3104 W GIDDENS AVE., TAMPA, FL, 33614, US |
Mail Address: | 3104 W GIDDENS AVE., TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ AMED | President | 3104 W GIDDENS AVE., TAMPA, FL, 33614 |
Ojeda Manuel | Officer | 3104 W Giddens Ave., Tampa, FL, 33614 |
HERNANDEZ AMED | Agent | 3104 W GIDDENS AVE., TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-12-22 | 3104 W GIDDENS AVE., TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-28 | 3104 W GIDDENS AVE., TAMPA, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-28 | HERNANDEZ, AMED | - |
CHANGE OF MAILING ADDRESS | 2013-04-28 | 3104 W GIDDENS AVE., TAMPA, FL 33614 | - |
REINSTATEMENT | 2010-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-06 |
AMENDED ANNUAL REPORT | 2015-12-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State