Entity Name: | AMERICA BATHTUB AND TILE REFINISHING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICA BATHTUB AND TILE REFINISHING 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: | 09 Apr 2008 (17 years ago) |
Document Number: | P08000036146 |
FEI/EIN Number |
262380746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11141 SW 143RD CT, MIAMI, FL, 33186, US |
Mail Address: | 11141 SW 143RD CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILAGUT LOLA C | President | 11141 SW 143RD CT, MIAMI, FL, 33186 |
MARQUEZ-VILLANOVA NOEL | Vice President | 11141 SW 143RD CT, MIAMI, FL, 33186 |
VILAGUT LOLA C | Agent | 11141 SW 143RD CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-03-10 | 11141 SW 143RD CT, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2010-03-10 | 11141 SW 143RD CT, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-10 | 11141 SW 143RD CT, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State