Search icon

TREASURE COAST I TILE EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST I TILE EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST I TILE EXPRESS, 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: 09 Sep 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 2016 (9 years ago)
Document Number: P13000074550
FEI/EIN Number 46-3633016

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

Address: 1781 SW Whipple Ave., PORT ST LUCIE, FL, 34953, US
Mail Address: 160 SW SOUTH WAKEFIELD CIRCLE, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDINI MONICA President 160 SW SOUTH WAKEFIELD CIRCLE, PORT ST LUCIE, FL, 34953
BROWNING ACCOUNTING GROUP CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 Browning Accounting Group Corp -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 1781 SW Whipple Ave., PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2019-04-09 1781 SW Whipple Ave., PORT ST LUCIE, FL 34953 -
NAME CHANGE AMENDMENT 2016-09-06 TREASURE COAST I TILE EXPRESS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1991 South Kanner Highway, Stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Name Change 2016-09-06
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State