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 |
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 |
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 | - | - |
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