Search icon

HN TILE, INC. - Florida Company Profile

Company Details

Entity Name: HN TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HN TILE, 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: 18 Sep 2008 (17 years ago)
Document Number: P08000085816
FEI/EIN Number 263388111

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

Address: 12225 HUNTERS HAVEN LN, JACKSONVILLE, FL, 32224, US
Mail Address: 12225 HUNTERS HAVEN LN, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGO HUNG President 12225 HUNTERS HAVEN LN, JACKSONVILLE, FL, 32224
SAIGON SERVICES INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 12225 HUNTERS HAVEN LN, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2018-03-05 12225 HUNTERS HAVEN LN, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2011-04-14 SAIGON SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 5816 NORMANDY BLVD, JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-02
AMENDED ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2016-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State