Search icon

TILE BY AGUSTIN, INC. - Florida Company Profile

Company Details

Entity Name: TILE BY AGUSTIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILE BY AGUSTIN, 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: 07 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2018 (6 years ago)
Document Number: P13000002092
FEI/EIN Number 30-0869952

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

Address: 35550 SOPHIE DR, ZEPHYRHILLS, FL, 33541, US
Mail Address: 35550 SOPHIE DR, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAZORLA CABRERA DAVID President 35550 SOPHIE DR, ZEPHYRHILLS, FL, 33541
CAZORLA CABRERA DAVID Agent 35550 SOPHIE DR, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 35550 SOPHIE DR, ZEPHYRHILLS, FL 33541 -
CHANGE OF MAILING ADDRESS 2023-04-11 35550 SOPHIE DR, ZEPHYRHILLS, FL 33541 -
REGISTERED AGENT NAME CHANGED 2023-04-11 CAZORLA CABRERA, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 35550 SOPHIE DR, ZEPHYRHILLS, FL 33541 -
REINSTATEMENT 2018-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-07-11
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State