Search icon

H & A TILE INSTALLATION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: H & A TILE INSTALLATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & A TILE INSTALLATION SERVICES, 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: 07 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: P05000148588
FEI/EIN Number 203754260

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

Address: 256 BAYWEST NEIGHBORS CR, ORLANDO, FL, 32835
Mail Address: 256 BAYWEST NEIGHBORS CR, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARZABAL HUGO Agent 256 BAYWEST NEIGHBORS CR, ORLANDO, FL, 32835
LARZABAL HUGO President 256 BAYWEST NEIGHBORS CR, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 LARZABAL, HUGO -
REINSTATEMENT 2019-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 256 BAYWEST NEIGHBORS CR, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2015-02-05 256 BAYWEST NEIGHBORS CR, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 256 BAYWEST NEIGHBORS CR, ORLANDO, FL 32835 -
REINSTATEMENT 2011-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001002867 TERMINATED 1000000396939 ORANGE 2012-11-21 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-04-11
AMENDED ANNUAL REPORT 2017-10-19
ANNUAL REPORT 2017-03-20
AMENDED ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State