Search icon

K & B TILE SERVICES INC - Florida Company Profile

Company Details

Entity Name: K & B TILE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K & B TILE SERVICES 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: 23 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: P11000058246
FEI/EIN Number 45-2663011

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

Address: 2754 MELGERT PL, SARASOTA, FL, 34235, US
Mail Address: 2754 MELGERT PL, SARASOTA, FL, 34235, US
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ISIDRO President 2754 MELGERT PL, SARASOTA, FL, 34235
HERNANDEZ ISIDRO Agent 2754 MELGERT PL, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 2754 MELGERT PL, SARASOTA, FL 34235 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 2754 MELGERT PL, SARASOTA, FL 34235 -
CHANGE OF MAILING ADDRESS 2023-01-31 2754 MELGERT PL, SARASOTA, FL 34235 -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-08-18 - -
REGISTERED AGENT NAME CHANGED 2017-08-18 HERNANDEZ, ISIDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-08-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State