Entity Name: | TAFFYS TILE SERVICES,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAFFYS 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: | 20 Sep 2011 (13 years ago) |
Document Number: | P11000082343 |
FEI/EIN Number |
90-0761400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5611 GARDEN GROVE CIRCLE, WINTERPARK, FL, 32792, US |
Mail Address: | 5611 GARDEN GROVE CIRCLE, WINTERPARK, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS CHRIS AP | President | 5611 GARDEN GROVE CIRCLE, WINTERPARK, FL, 32792 |
WILLIAMS CHRIS A | Agent | 5611 GARDEN GROVE CIRCLE, WINTERPARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 5611 GARDEN GROVE CIRCLE, WINTERPARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 5611 GARDEN GROVE CIRCLE, WINTERPARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-25 | WILLIAMS, CHRIS A | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 5611 GARDEN GROVE CIRCLE, WINTERPARK, FL 32792 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State