Entity Name: | TRAVIESO DRYWALL & TILE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRAVIESO DRYWALL & 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: | 05 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Mar 2014 (11 years ago) |
Document Number: | P12000059704 |
FEI/EIN Number |
460581496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4131 SE MARICAMP RD, OCALA, FL, 34480, US |
Mail Address: | 4131 SE MARICAMP RD, OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIAS LERMA ERVIN | President | 4131 SE MARICAMP RD, OCALA, FL, 34480 |
ARIAS LERMA ERVIN | Agent | 4131 SE MARICAMP RD, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 4131 SE MARICAMP RD, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 4131 SE MARICAMP RD, OCALA, FL 34480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 4131 SE MARICAMP RD, OCALA, FL 34480 | - |
REINSTATEMENT | 2014-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State