Search icon

HARMONIA TILE & STONE INC - Florida Company Profile

Company Details

Entity Name: HARMONIA TILE & STONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARMONIA TILE & STONE 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: 16 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: P11000026305
FEI/EIN Number 450666288

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

Address: 10911 Rain Lilly Pass, Land O Lakes, FL, 34638, US
Mail Address: 10911 Rain Lilly Pass, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO JACSON Vice President 7201 woodbrook dr, TAMPA, FL, 33625
PINTO JEFERSON President 10911 Rain Lilly Pass, Land O Lakes, FL, 34638
Marins Pinto Kathleen V Secretary 10911 RAIN LILLY PASS, LAND O LAKES, FL, 34638
PINTO JACSON Agent 10911 Rain Lilly Pass, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 10911 Rain Lilly Pass, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2020-02-26 10911 Rain Lilly Pass, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 10911 Rain Lilly Pass, Land O Lakes, FL 34638 -
AMENDMENT 2018-05-07 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 PINTO, JACSON -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-25
Amendment 2018-05-07
ANNUAL REPORT 2018-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State