Search icon

PF TILE CORP - Florida Company Profile

Company Details

Entity Name: PF TILE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PF 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: 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: 12 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: P06000052142
FEI/EIN Number 204684800

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

Address: 13927 henson cir, Tampa, FL, 33625, US
Mail Address: 13927 henson cir, Tampa, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTA ROSA PATRICK President 33625, Tampa, FL, 33625
MENDIETA MENDOZA PAOLO A Vice President 13927 Henson Cir, Tampa, FL, 33625
RIVERA RIVERA CHRISTIAN Director 13927 Henson Cir, Tampa, FL, 33625
SANTA ROSA PATRICK Agent 13927 henson cir, Tampa, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 13927 henson cir, Tampa, FL 33625 -
CHANGE OF MAILING ADDRESS 2019-02-05 13927 henson cir, Tampa, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 13927 henson cir, Tampa, FL 33625 -
AMENDMENT 2015-10-26 - -
AMENDMENT 2013-05-08 - -
REGISTERED AGENT NAME CHANGED 2012-02-09 SANTA ROSA, PATRICK -
AMENDMENT 2011-08-22 - -
AMENDMENT 2009-09-14 - -
AMENDMENT 2009-06-29 - -
AMENDMENT 2006-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000332182 ACTIVE 1000000263260 HILLSBOROU 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-22
Amendment 2015-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State