Entity Name: | IMPRESSIVE TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPRESSIVE 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 Apr 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Aug 2015 (10 years ago) |
Document Number: | P04000062535 |
FEI/EIN Number |
861101950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 402 BEACH VILLAGE DR, FLAGLER BEACH, FL, 32136, US |
Mail Address: | 402 Beach Village dr, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALL FLORIDA FIRM, INC. | Agent | - |
THRONE QUINN | President | POST OFFICE BOX 1657, FLAGLER BEACH, FL, 32136 |
BILLEK,JR. CHRISTOPHER R | Chief Executive Officer | 17 PINELL LN, PALM COAST, FL, 32164 |
Bolanos Claudia P | Vice President | 101 Palm Dr, FLAGLER BEACH, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-18 | 402 BEACH VILLAGE DR, FLAGLER BEACH, FL 32136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-17 | 402 BEACH VILLAGE DR, FLAGLER BEACH, FL 32136 | - |
AMENDMENT | 2015-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-11 | ALL FLORIDA FIRM INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-11 | 813 DELTONA BLVD, STE A, DELTONA, FL 32725 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-13 |
Amendment | 2015-08-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State