Search icon

BORDON MASTER TILE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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