Entity Name: | PRESTIGE TILE AND FLOORING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRESTIGE TILE AND FLOORING 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: | 17 Jul 2014 (11 years ago) |
Document Number: | P14000060391 |
FEI/EIN Number |
47-1375452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2615 West Grand Reserve Circle, 316, Clearwater, FL, 33759, US |
Mail Address: | 2615 W. Grand Reserve Cir, , 316, 316, Clearwater, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Nicholas | President | 2615 W. Grand Reserve Cir, , 316, Clearwater, FL, 33759 |
ALLEN NICHOLAS M | Agent | 2615 W. Grand Reserve Cir, , 316, Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-21 | 2615 West Grand Reserve Circle, 316, Clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2024-04-21 | 2615 West Grand Reserve Circle, 316, Clearwater, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-21 | 2615 W. Grand Reserve Cir, , 316, 316, Clearwater, FL 33759 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State