Entity Name: | USA DESIGN TILE INSTALLATION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USA DESIGN 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: | 17 May 2013 (12 years ago) |
Document Number: | P13000044345 |
FEI/EIN Number |
46-2814663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 N Tampania Ave, TAMPA, FL, 33614, US |
Mail Address: | 5001 N Tampania Ave, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUIZ OSMANY | President | 5001 N Tampania Ave, TAMPA, FL, 33614 |
RUIZ OSMANY | Secretary | 5001 N Tampania Ave, TAMPA, FL, 33614 |
LopezChica Luis | dire | 5001 N Tampania Ave, TAMPA, FL, 33614 |
RivaltaEspinosa Raidel | dire | 6412 N Hale Ave, Tampa, FL, 33614 |
RUIZ OSMANY | Agent | 5001 N Tampania Ave, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 5001 N Tampania Ave, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-03 | 5001 N Tampania Ave, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2019-06-03 | 5001 N Tampania Ave, TAMPA, FL 33614 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-06 |
AMENDED ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State