Search icon

ISAC TILE INC. - Florida Company Profile

Company Details

Entity Name: ISAC TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISAC TILE 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: 20 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (6 years ago)
Document Number: P13000025784
FEI/EIN Number 46-2329961

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

Address: 12629 lake vista dr, Gibsonton, FL, 33534, US
Mail Address: 12629 lake vista dr, Gibsonton, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cunha Isac d President 12629 lake vista dr, Gibsonton, FL, 33534
DA CUNHA ISAC SR Agent 12629 lake vista dr, Gibsonton, FL, 33534

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-12 12629 lake vista dr, Gibsonton, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-12 12629 lake vista dr, Gibsonton, FL 33534 -
CHANGE OF MAILING ADDRESS 2018-10-12 12629 lake vista dr, Gibsonton, FL 33534 -
REGISTERED AGENT NAME CHANGED 2018-10-12 DA CUNHA, ISAC, SR -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2016-05-01
AMENDED ANNUAL REPORT 2015-11-04
ANNUAL REPORT 2015-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State