Entity Name: | STEPHENSON TILE CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEPHENSON TILE CO. 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 Feb 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Apr 2016 (9 years ago) |
Document Number: | P13000017755 |
FEI/EIN Number |
46-2121032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 chamonix court, NAPLES, FL, 34112, US |
Mail Address: | 105 chamonix court, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENSON MICHAEL D | President | 105 chamonix court, NAPLES, FL, 34112 |
STEPHENSON MICHAEL D | Agent | 105 chamonix court, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 105 chamonix court, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-09 | 105 chamonix court, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2020-01-09 | 105 chamonix court, NAPLES, FL 34112 | - |
NAME CHANGE AMENDMENT | 2016-04-18 | STEPHENSON TILE CO. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-05 |
Name Change | 2016-04-18 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State