Search icon

BURITIS TILE CORPORATION - Florida Company Profile

Company Details

Entity Name: BURITIS TILE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURITIS TILE CORPORATION 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: 31 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2014 (11 years ago)
Document Number: P06000047327
FEI/EIN Number 204632042

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

Address: 2718 VIA SANTA CROCE CT, FORT MYERS, FL, 33905, US
Mail Address: 5260 BARTHOLOW RD, SYKESVILLE, MD, 21784, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMELINE BUSINESS CENTER LLC Agent -
ALVES FABIO C President 5260 BARTHOLOW RD, SYKESVILLE, MD, 21784
Cantu-Alves Audrey T Vice President 5260 BARTHOLOW RD, SYKESVILLE, MD, 21784
Jorge Betancourt Ismael Secretary 3500 41St St Saw, Lehigh Acres, FL, 33976

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 8971 DANIELS CENTER DR, SUITE 304, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-03-28 2718 VIA SANTA CROCE CT, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2024-03-28 TIMELINE BUSINESS CENTER LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 2718 VIA SANTA CROCE CT, FORT MYERS, FL 33905 -
AMENDMENT 2014-01-14 - -
AMENDMENT 2013-05-10 - -
AMENDMENT 2010-03-08 - -
CANCEL ADM DISS/REV 2008-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-09-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State