Search icon

CITY HOME TILE INC - Florida Company Profile

Company Details

Entity Name: CITY HOME TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY HOME 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: 28 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2025 (4 months ago)
Document Number: P13000046657
FEI/EIN Number 30-0785522

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

Address: 981 HWY 98E, SUITE 3266, DESTIN, FL, 32541, US
Mail Address: 981 HWY 98E, SUITE 3266, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES JOSUE O President 98 HWY 98E, DESTIN, FL, 32541
GOMES JOSUE O Agent 981 HWY 98E, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-17 GOMES, JOSUE O -
REINSTATEMENT 2025-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 981 HWY 98E, SUITE 3266, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2022-03-09 981 HWY 98E, SUITE 3266, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 981 HWY 98E, SUITE 3266, DESTIN, FL 32541 -

Documents

Name Date
REINSTATEMENT 2025-01-17
ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State