Entity Name: | OPTION TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OPTION 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: | 20 Sep 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Mar 2016 (9 years ago) |
Document Number: | P05000129522 |
FEI/EIN Number |
203512193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1131 NW 49TH ST, DEERFIELD BEACH, FL, 33064, US |
Mail Address: | 1131 NW 49TH ST, DEERFIELD BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAS MARCOS NETO SI | President | 1131 NW 49TH ST, DEERFIELD BEACH, FL, 33064 |
DIAS MARCOS NETO SI | Agent | 1131 NW 49TH ST, DEERFIELD BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-06 | DIAS, MARCOS NETO SILVA | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-19 | 1131 NW 49TH ST, DEERFIELD BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2018-02-19 | 1131 NW 49TH ST, DEERFIELD BEACH, FL 33064 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 1131 NW 49TH ST, DEERFIELD BEACH, FL 33064 | - |
AMENDMENT | 2016-03-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-10 |
Amendment | 2016-03-08 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State