Entity Name: | TEA 'N SANITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEA 'N SANITY, 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: | 13 Dec 2006 (18 years ago) |
Document Number: | P06000153067 |
FEI/EIN Number |
141989180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15420 SW 136 St, MIAMI, FL, 33196, US |
Mail Address: | 15420 SW 136 St, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ EUNICE H | Vice President | 19840 SW 242 Terrace, Homestead, FL, 33031 |
RODRIGUEZ LYLA | President | 19840 SW 242 Terrace, Homestead, FL, 33031 |
RODRIGUEZ MANUEL D | Vice President | 19840 SW 242 Terrace, Homestead, FL, 33031 |
MARDER MARK A | Agent | 2121 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 15420 SW 136 St, 58, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 15420 SW 136 St, 58, MIAMI, FL 33196 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State