Entity Name: | BOBBY DEAN TILE OF PALM VALLEY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BOBBY DEAN TILE OF PALM VALLEY 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: | 08 Jan 2014 (11 years ago) |
Document Number: | P14000002463 |
FEI/EIN Number |
46-4529784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 326 Currituck Dr W, Jacksonville, FL, 32225, US |
Mail Address: | 326 Currituck Dr W, Jacksonville, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN ROBERT | President | 1265 Begonia st, Atlantic Beach, FL, 32233 |
DEAN ROBERT | Agent | 1265 Begonia st, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 326 Currituck Dr W, Jacksonville, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 326 Currituck Dr W, Jacksonville, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-26 | 1265 Begonia st, Atlantic Beach, FL 32233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State