Search icon

R V GOLD TILE INC - Florida Company Profile

Company Details

Entity Name: R V GOLD TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R V GOLD 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: 16 Mar 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Mar 2008 (17 years ago)
Document Number: P06000039252
FEI/EIN Number 204530126

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

Address: 140 WEST 40 PLACE, HIALEAH, FL, 33012, US
Mail Address: 140 WEST 40 PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLARREAL RENE President 140 WEST 40 PLACE, HIALEAH, FL, 33012
VILLARREAL RENE Agent 140 WEST 40 PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 140 WEST 40 PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2023-05-01 140 WEST 40 PLACE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 140 WEST 40 PLACE, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2008-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-08-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State