Search icon

SOUTH FLORIDA TILE & RUBBER COATINGS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA TILE & RUBBER COATINGS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA TILE & RUBBER COATINGS SERVICES, 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: 24 Jan 2008 (17 years ago)
Document Number: P08000009216
FEI/EIN Number 262137079

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

Address: 3745 NE 171 STREET, APT #26, N. MIAMI BEACH, FL, 33160, US
Mail Address: 3745 NE 171 STREET, N. MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL JOSHUA J President 3745 NE 171 STREET, # 26, N. MIAMI BEACH, FL, 33160
MITCHELL JOSHUA J Agent 3745 NE 171 STREET, N. MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 3745 NE 171 STREET, APT #26, N. MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-03-10 3745 NE 171 STREET, APT #26, N. MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 3745 NE 171 STREET, APT #26, N. MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2016-07-25 MITCHELL, JOSHUA JOHN -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2015-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State