Search icon

BAY TILE & STONES, INC. - Florida Company Profile

Company Details

Entity Name: BAY TILE & STONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY TILE & STONES, 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: 21 Oct 2010 (15 years ago)
Document Number: P10000086364
FEI/EIN Number 562389127

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

Address: 2256 NW 82nd AVE, Doral, FL, 33122, US
Mail Address: 2256 NW 82nd AVE, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS NORMAN President 2256 NW 82nd Avenue, Doral, FL, 33122
ROSS NORMAN Secretary 2256 NW 82nd Avenue, Doral, FL, 33122
ROSS NORMAN Treasurer 2256 NW 82nd Avenue, Doral, FL, 33122
ROSS NORMAN Director 2256 NW 82nd Avenue, Doral, FL, 33122
ROSS NORMAN Agent 2256 NW 82nd AVE, Doral, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 2256 NW 82nd AVE, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2021-04-14 2256 NW 82nd AVE, Doral, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2256 NW 82nd AVE, Doral, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State