Entity Name: | RFA TILE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Apr 2014 (11 years ago) |
Document Number: | P14000036535 |
FEI/EIN Number | 46-5465862 |
Address: | 3429 yale cir, riverview, FL, 33578, US |
Mail Address: | 3429 yale cir, riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE ARAUJO RODRIGO | Agent | 3429 yale cir, riverview, FL, 33578 |
Name | Role | Address |
---|---|---|
DE ARAUJO RODRIGO | President | 3429 yale cir, riverview, FL, 33578 |
Name | Role | Address |
---|---|---|
Capote bencosme Frank | Vice President | 3429 yale cir, riverview, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-03-22 | 3429 yale cir, riverview, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-22 | 3429 yale cir, riverview, FL 33578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-22 | 3429 yale cir, riverview, FL 33578 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-29 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State