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 |
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 |
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 |
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 | - |
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 |
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