Search icon

BRIAN FISHER TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: BRIAN FISHER TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIAN FISHER TILE & MARBLE, 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: 06 Jan 2005 (20 years ago)
Document Number: P05000003771
FEI/EIN Number 141919962

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

Address: 2641 SOUTH DR, CLEARWATER, FL, 33759
Mail Address: 2641 SOUTH DR, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER BRIAN F. President 2641 SOUTH DRIVE, CLEARWATER, FL, 33759
FISHER BRIAN F. Treasurer 2641 SOUTH DRIVE, CLEARWATER, FL, 33759
FISHER BRIAN F. Director 2641 SOUTH DRIVE, CLEARWATER, FL, 33759
FISHER BRIAN F. Secretary 2641 SOUTH DRIVE, CLEARWATER, FL, 33759
FISHER BRIAN Agent 2641 SOUTH DR, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-03 2641 SOUTH DR, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2015-01-27 FISHER, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 2641 SOUTH DR, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-09 2641 SOUTH DR, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State