Search icon

ALLEN'S TILE STOCKING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN'S TILE STOCKING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN'S TILE STOCKING SERVICE, 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: 02 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jun 2013 (12 years ago)
Document Number: P06000016699
FEI/EIN Number 204317762

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

Address: 11429 Southeast highway 464C, Ocklawaha, FL, 32179, US
Mail Address: 11429 Southeast highway 464C, Ocklawaha, FL, 32179, US
ZIP code: 32179
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clarke Allen L President 11429 Southeast highway 464C, Ocklawaha, FL, 32179
Clarke Allen L Director 11429 Southeast highway 464C, Ocklawaha, FL, 32179
CLARKE ALLEN L Agent 11429 Southeast highway 464C, Ocklawaha, FL, 32179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 11429 Southeast highway 464C, Ocklawaha, FL 32179 -
CHANGE OF MAILING ADDRESS 2024-03-12 11429 Southeast highway 464C, Ocklawaha, FL 32179 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 11429 Southeast highway 464C, Ocklawaha, FL 32179 -
REINSTATEMENT 2013-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State