Entity Name: | SMOKE TILE SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMOKE TILE SERVICES 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: | 30 Mar 2011 (14 years ago) |
Document Number: | P11000031384 |
FEI/EIN Number |
20-4304364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 327 SW 34TH AVE., DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 327 SW 34TH AVE., DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
GONCALVES JOSE C | President | 327 SW 34TH AVE., DEERFIELD BEACH, FL, 33442 |
GONCALVES JOSE C | Director | 327 SW 34TH AVE., DEERFIELD BEACH, FL, 33442 |
GONCALVES JOSE C | Secretary | 327 SW 34TH AVE., DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-11-04 | 1191 E NEWPORT CENTER DR, 103, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-14 | 327 SW 34TH AVE., DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2013-04-14 | 327 SW 34TH AVE., DEERFIELD BEACH, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-24 |
AMENDED ANNUAL REPORT | 2022-11-04 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State