Search icon

COELHO TILE & STONE, CORP. - Florida Company Profile

Company Details

Entity Name: COELHO TILE & STONE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COELHO TILE & STONE, CORP. 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: 09 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2009 (15 years ago)
Document Number: P05000161564
FEI/EIN Number 203919708

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

Address: 4081 River Grove, FORT MYERS, FL, 33905, US
Mail Address: 4081 River Grove, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMELINE BUSINESS CENTER LLC Agent -
DIAS RODRIGO President 12614 5TH ST., FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 4081 River Grove, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2024-04-13 4081 River Grove, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2024-04-13 TIMELINE BUSINESS CENTER LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8971 DANIELS CENTER DR, 304, FORT MYERS, FL 33912 -
AMENDMENT 2009-11-06 - -
CANCEL ADM DISS/REV 2008-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State