Search icon

VIET TILE INC. - Florida Company Profile

Company Details

Entity Name: VIET TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIET 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 Nov 2014 (10 years ago)
Document Number: P14000091569
FEI/EIN Number 47-2319393

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

Address: 1856 DAVIS RD, JACKSONVILLE, FL, 32218, US
Mail Address: 1856 DAVIS RD, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHAN AND PHAN PA Agent 6100 GREENLAND RD, JACKSONVILLE, FL, 32258
TRUONG SANG V President 1856 DAVIS RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-25 PHAN AND PHAN PA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 6100 GREENLAND RD, SUITE 404, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 1856 DAVIS RD, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2019-02-10 1856 DAVIS RD, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-15
AMENDED ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State