Entity Name: | XIRU TILE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
XIRU TILE, 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: | 19 Oct 2011 (14 years ago) |
Document Number: | P11000091729 |
FEI/EIN Number |
45-3627383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4340 NW 68TH STREET, A 29, COCONUT CREEK, FL, 33073, US |
Mail Address: | 4340 NW 68TH STREET, A 29, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOS SANTOS ALMIR NILSON | President | 4340 NW 68TH STREET, COCONUT CREEK, FL, 33073 |
TAX SECRETS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 4340 NW 68TH STREET, A 29, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 4340 NW 68TH STREET, A 29, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 5300 W. HILLSBORO BLVD, STE105, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | TAX SECRETS INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 May 2025
Sources: Florida Department of State