Search icon

EURO-I TILE BY SANTOS INC. - Florida Company Profile

Company Details

Entity Name: EURO-I TILE BY SANTOS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURO-I TILE BY SANTOS 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: 11 Jun 2012 (13 years ago)
Document Number: P12000052783
FEI/EIN Number NOT APPLICABLE

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

Address: 105 1st Avenue NW, RUSKIN, FL, 33570, US
Mail Address: 105 1st Avenue Nw, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEROME PRIME INC Agent -
SANTOS PAULO President 105 1st Avenue NW, RUSKIN, FL, 33570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056430 EURO-I TILE BY SANTOS A DIVISION OF BJ CONSTRUCTION II INC EXPIRED 2019-05-09 2024-12-31 - 1508 RIVER DR, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-19 105 1st Avenue NW, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2023-02-19 105 1st Avenue NW, RUSKIN, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State