Search icon

IMPRESSIVE TILE & MARBLE INSTALLATION INC. - Florida Company Profile

Company Details

Entity Name: IMPRESSIVE TILE & MARBLE INSTALLATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPRESSIVE TILE & MARBLE 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: 18 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: P13000006381
FEI/EIN Number 46-1836389

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

Address: 7107 N POLLER AVE, Tampa, FL, 33614, US
Mail Address: 7107 N POLLER AVE, Tampa, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS JOSE GERALDO President 9711 Orange Grove Dr, Tampa, FL, 33618
DOS SANTOS JOSE GERALDO Agent 7107 N POLLER AVE, Tampa, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 7107 N POLLER AVE, Tampa, FL 33614 -
REINSTATEMENT 2023-03-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 7107 N POLLER AVE, Tampa, FL 33614 -
CHANGE OF MAILING ADDRESS 2023-03-03 7107 N POLLER AVE, Tampa, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-17 DOS SANTOS, JOSE GERALDO -
REINSTATEMENT 2017-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000644508 ACTIVE 1000001014477 HILLSBOROU 2024-09-24 2034-10-02 $ 744.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000347716 ACTIVE 1000000959323 HILLSBOROU 2023-07-19 2033-07-26 $ 1,615.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-28
REINSTATEMENT 2023-03-03
ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-03
REINSTATEMENT 2017-12-17
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-01-18

Date of last update: 01 May 2025

Sources: Florida Department of State