Entity Name: | PULIDO TILE AND REMODELING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PULIDO TILE AND REMODELING, CORP. 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: | 26 Feb 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Mar 2014 (11 years ago) |
Document Number: | P07000024880 |
FEI/EIN Number |
208545543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1624 S 45TH ST, TAMPA, FL, 33619, US |
Mail Address: | 1624 S 45TH ST, TAMPA, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Valdes Lazaro | President | 1624 S 45TH St, TAMPA, FL, 33619 |
Castaneda Wanda I | Secretary | 1624 S 45TH ST, TAMPA, FL, 33619 |
VALDES LAZARO | Agent | 1624 S 45TH ST, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-12-15 | 1624 S 45TH ST, TAMPA, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2017-12-15 | 1624 S 45TH ST, TAMPA, FL 33619 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-15 | 1624 S 45TH ST, TAMPA, FL 33619 | - |
AMENDMENT AND NAME CHANGE | 2014-03-25 | PULIDO TILE AND REMODELING, CORP. | - |
REINSTATEMENT | 2011-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
AMENDED ANNUAL REPORT | 2017-12-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State