Search icon

STB TILE, INC. - Florida Company Profile

Company Details

Entity Name: STB TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STB 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: 10 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: P05000149787
FEI/EIN Number 680617169

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

Address: 4821 NE 141ST TERRACE, WILLISTON, FL, 32696, US
Mail Address: 4821 NE 141ST TERRACE, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN SHANE T President 4821 NE 141ST TERRACE, WILLISTON, FL, 32621
BROWN SHANE J Agent 4821 NW 141ST TERRACE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 BROWN, SHANE J -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 4821 NW 141ST TERRACE, WILLISTON, FL 32696 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 4821 NE 141ST TERRACE, WILLISTON, FL 32696 -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-04-14 4821 NE 141ST TERRACE, WILLISTON, FL 32696 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State