Search icon

NUNEZ FAMILY TILE, INC. - Florida Company Profile

Company Details

Entity Name: NUNEZ FAMILY TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUNEZ FAMILY 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: 10 Jun 2014 (11 years ago)
Document Number: P14000050861
FEI/EIN Number 47-1061910

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

Address: 5222 Golf Course Dr, JACKSONVILLE, FL, 32277, US
Mail Address: 5222 Golf Course Dr, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ JORGE President 5222 Golf Course dr, JACKSONVILLE, FL, 32277
ROBAINA BEATRIZ Vice President 5222 Golf Course dr, JACKSONVILLE, FL, 32277
Robaina Beatriz Agent 5222 Golf Course Dr, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 5222 Golf Course Dr, JACKSONVILLE, FL 32277 -
CHANGE OF MAILING ADDRESS 2024-03-11 5222 Golf Course Dr, JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 5222 Golf Course Dr, JACKSONVILLE, FL 32277 -
REGISTERED AGENT NAME CHANGED 2023-03-08 Robaina, Beatriz -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State