Search icon

EXECUTIVE TILING 4.U. INC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE TILING 4.U. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE TILING 4.U. 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: 19 Jan 2010 (15 years ago)
Document Number: P10000004908
FEI/EIN Number 271686346

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

Address: 1132 CHICHESTER COURT, KISSIMMEE, FL, 34758, US
Mail Address: 1132 Chichester Ct, Kissimmee, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Caballero Grace S President 1132 Chichester Ct, Kissimmee, FL, 34758
CABALLERO GRACE S Agent 1132 CHICHESTER COURT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-11 1132 CHICHESTER COURT, KISSIMMEE, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 1132 CHICHESTER COURT, KISSIMMEE, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-27 1132 CHICHESTER COURT, KISSIMMEE, FL 34758 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000142041 TERMINATED 1000000570563 OSCEOLA 2014-01-07 2034-01-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001042525 TERMINATED 1000000422817 OSCEOLA 2012-12-04 2032-12-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000999733 TERMINATED 1000000390249 OSCEOLA 2012-11-20 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-09-14
AMENDED ANNUAL REPORT 2015-09-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State