Entity Name: | SAVINI COPING & TILE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAVINI COPING & TILE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 2006 (19 years ago) |
Date of dissolution: | 09 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2024 (a year ago) |
Document Number: | P06000027637 |
FEI/EIN Number |
204375049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 NE 49 CT, POMPANO BEACH, FL, 33064, US |
Mail Address: | 201 NE 49 CT, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPOS SAVINI J | President | 201 NE 49 CT, POMPANO BEACH, FL, 33064 |
CAMPOS SAVINI J | Agent | 201 NE 49 CT, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-17 | 201 NE 49 CT, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-17 | 201 NE 49 CT, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2013-04-17 | 201 NE 49 CT, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-14 | CAMPOS, SAVINI J | - |
REINSTATEMENT | 2011-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2009-07-14 | - | - |
AMENDMENT | 2007-11-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State