Entity Name: | TONY AND SONS PAVERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TONY AND SONS PAVERS, 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: | 20 Oct 2014 (11 years ago) |
Document Number: | P14000086081 |
FEI/EIN Number |
47-2166607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2653 57th st, sarasota, FL, 34243, US |
Mail Address: | 2653 57th st, sarasota, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Q CONCEPT GROUP, LLC | Agent | - |
OJEDA ANTONIO JR | Vice President | 2653 57th St, SARASOTA, FL, 34243 |
Rodriguez Yesenia | Vice President | 2653 57th St, SARASOTA, FL, 34243 |
OJEDA ROLANDO | Vice President | 3873 PRUDENCE DR, SARASOTA, FL, 34235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 2550 10th Street, 206, Sarasota, FL 34237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 2653 57th st, sarasota, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 2653 57th st, sarasota, FL 34243 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | Q Concept Group, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State