Search icon

F & J TILE, INC. - Florida Company Profile

Company Details

Entity Name: F & J TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F & J 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: 05 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2017 (7 years ago)
Document Number: P04000114832
FEI/EIN Number 201457572

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

Address: 926 CHARLOTTE AVE., SARASOTA, FL, 34237
Mail Address: 3316 7th STREET, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAKEFIELD FRANK President 926 CHARLOTTE AVE, SARASOTA, FL, 34237
TRACY CATHERINE L Agent 2433 FOSTER LANE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-27 926 CHARLOTTE AVE., SARASOTA, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 2433 FOSTER LANE, SARASOTA, FL 34239 -
REINSTATEMENT 2017-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-09 TRACY, CATHERINE L -
REINSTATEMENT 2015-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-11-21
REINSTATEMENT 2015-07-09
ANNUAL REPORT 2013-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State