Search icon

MD TILE INSTALLATION INC - Florida Company Profile

Company Details

Entity Name: MD TILE INSTALLATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MD TILE INSTALLATION 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: 10 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: P12000100515
FEI/EIN Number 46-1555526

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

Address: 7216 Hamilton Park Blvd, TAMPA, FL, 33615, US
Mail Address: 7216 Hamilton Park Blvd, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELARME DIEGO President 7216 Hamilton Park Blvd, TAMPA, FL, 33615
GOMES DOS SANTOS THIAGO Secretary 8843 BEACON LAKES DR, TAMPA, FL, 33615
Soares da Silva Antonio Renato Secretary 8805 Adkins Ct, Tampa, FL, 33615
ITAX GROUP LLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2019-07-12 - -
REGISTERED AGENT NAME CHANGED 2019-02-26 iTax Group LLC -
CHANGE OF MAILING ADDRESS 2019-02-26 7216 Hamilton Park Blvd, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 7216 Hamilton Park Blvd, TAMPA, FL 33615 -
AMENDMENT 2017-11-08 - -
AMENDMENT 2017-07-10 - -
AMENDMENT 2016-05-20 - -
AMENDMENT 2015-12-28 - -
AMENDMENT 2015-06-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-31
Amendment 2019-07-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
Amendment 2017-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State