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 |
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 | - |
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 | - | - |
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