Search icon

MAURICIO'S TILE INSTALLATION, INC. - Florida Company Profile

Company Details

Entity Name: MAURICIO'S TILE INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAURICIO'S TILE INSTALLATION, 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: 08 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: P06000080234
FEI/EIN Number 562604782

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

Address: 720 56th avenue dr east, BRADENTON, FL, 34203, US
Mail Address: 720 56th avenue.dr. East, Bradenton., FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL MAURICIO President 720 56th avenue dr east, BRADENTON, FL, 34203
SANDOVAL MAURICIO Agent 720 56th avenue dr east, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 720 56th avenue dr east, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 720 56th avenue dr east, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2023-04-06 720 56th avenue dr east, BRADENTON, FL 34203 -
REINSTATEMENT 2010-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000627545 TERMINATED 1000001013374 MANATEE 2024-09-17 2034-09-25 $ 1,837.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J16000086417 TERMINATED 1000000703816 MANATEE 2016-01-25 2026-01-27 $ 512.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State