Entity Name: | REGAL TILE & MARBLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REGAL TILE & MARBLE, 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: | 19 Oct 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Aug 2007 (18 years ago) |
Document Number: | P06000133327 |
FEI/EIN Number |
205749493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12611 BISCAYNE CT., Naples, FL, 34105, US |
Mail Address: | 12611 BISCAYNE CT., Naples, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAFENCU IONEL | President | 12611 BISCAYNE CT., Naples, FL, 34105 |
GAFENCU IONEL | Agent | 12611 BISCAYNE CT., Naples, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-13 | 12611 BISCAYNE CT., Naples, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2020-06-13 | 12611 BISCAYNE CT., Naples, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-13 | 12611 BISCAYNE CT., Naples, FL 34105 | - |
AMENDMENT | 2007-08-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State