Search icon

PRECISE TILE MARBLE AND WOOD FLOORS INC - Florida Company Profile

Company Details

Entity Name: PRECISE TILE MARBLE AND WOOD FLOORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISE TILE MARBLE AND WOOD FLOORS 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: 23 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: P13000078415
FEI/EIN Number 463704399

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

Address: 1535 Aurora Ridge Dr, Zellwood, FL, 32798, US
Mail Address: 1535 Aurora Ridge Dr, Zellwood, FL, 32798, US
ZIP code: 32798
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jertram Maclean CMr. Director 1535 Aurora Ridge Dr, Zellwood, FL, 32798
Robinson Basil C Director 1535 Aurora Ridge Dr, Zellwood, FL, 32798
robinson Carol Vice President 1535 Aurora Ridge Dr, Zellwood, FL, 32798
ACCOUNTING AND COMPUTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 1535 Aurora Ridge Dr, Zellwood, FL 32798 -
CHANGE OF MAILING ADDRESS 2023-04-12 1535 Aurora Ridge Dr, Zellwood, FL 32798 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 5401 S. Kirkman Road, Suite 310, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Accounting and Computer Services, Inc -
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000759330 ACTIVE 1000000846210 ORANGE 2019-10-31 2029-11-20 $ 384.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-02
REINSTATEMENT 2016-11-25
REINSTATEMENT 2015-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State