Search icon

M & L HOME TILE SETTERS, INC. - Florida Company Profile

Company Details

Entity Name: M & L HOME TILE SETTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & L HOME TILE SETTERS, 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: 01 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (6 years ago)
Document Number: P06000060776
FEI/EIN Number 204794906

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

Address: 2300 34TH AVE. E., BRADENTON, FL, 34208
Mail Address: 2300 34TH AVE. E., BRADENTON, FL, 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT MATEO President 2300 34TH AVENUE E., BRADENTON, FL, 34208
BETANCOURT LAURA Vice President 2300 34TH AVE EAST, BRADENTON, FL, 34208
BETANCOURT LAURA L Agent 2300 34TH AVE EAST, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023303 PRESTIGE TILE AND STONE EXPIRED 2012-03-07 2017-12-31 - 2300 34TH AVE E, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 BETANCOURT, LAURA LV-P -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-10-24 - -
CANCEL ADM DISS/REV 2008-10-21 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-21 2300 34TH AVE EAST, BRADENTON, FL 34208 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001041520 TERMINATED 1000000691019 MANATEE 2015-08-12 2025-12-04 $ 2,482.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000616812 TERMINATED 1000000617135 MANATEE 2014-04-23 2024-05-09 $ 1,197.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001356576 TERMINATED 1000000523684 MANATEE 2013-08-28 2023-09-05 $ 497.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-08-11
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State