Entity Name: | PERFECT TOUCH TILE & STONE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFECT TOUCH TILE & STONE 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 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 May 2013 (12 years ago) |
Document Number: | P05000001911 |
FEI/EIN Number |
202109997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10546 AKERS DR N, JACKSONVILLE, FL, 32225, US |
Mail Address: | 10546 AKERS DR N, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTIPKIN KONSTANTIN | President | 10546 AKERS DR N, JACKSONVILLE, FL, 32225 |
ANTIPKIN KONSTANTIN | Agent | 10546 AKERS DR N, JACKOSNVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 10546 AKERS DR N, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-24 | 10546 AKERS DR N, JACKOSNVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2015-03-24 | 10546 AKERS DR N, JACKSONVILLE, FL 32225 | - |
AMENDMENT | 2013-05-09 | - | - |
CANCEL ADM DISS/REV | 2009-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State