Search icon

BEST HANDS TILE CORP., - Florida Company Profile

Company Details

Entity Name: BEST HANDS TILE CORP.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST HANDS 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 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P11000107185
FEI/EIN Number 300712607

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

Address: 2206 WILEY COURT, HOLLYWOOD, FL, 33020, US
Mail Address: 2206 WILEY COURT, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS HOWARD Director 2206 WILEY COURT, HOLLYWOOD, FL, 33020
WILLIAMS HOWARD President 2206 WILEY COURT, HOLLYWOOD, FL, 33020
WILLIAMS HOWARD Secretary 2206 WILEY COURT, HOLLYWOOD, FL, 33020
WILLIAMS HOWARD Treasurer 2206 WILEY COURT, HOLLYWOOD, FL, 33020
WILLIAMS HOWARD Agent 2206 WILEY COURT, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-03 2206 WILEY COURT, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 2206 WILEY COURT, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 2206 WILEY COURT, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000083697 TERMINATED 1000000858919 BROWARD 2020-02-03 2040-02-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000479487 TERMINATED 1000000753632 BROWARD 2017-08-11 2037-08-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State