Search icon

TOUCH STONE INSTALLATION INC - Florida Company Profile

Company Details

Entity Name: TOUCH STONE INSTALLATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOUCH STONE INSTALLATION 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: 30 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2024 (a year ago)
Document Number: P15000039115
FEI/EIN Number 47-3866935

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

Address: 230 NW 87 AVENUE AVENUE I105, MIAMI, FL, 33172, US
Mail Address: 230 NW 87 AVENUE # I 105, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEREO LUIS M President 21 S W 55 AVENUE # A, MIAMI, FL, 33134
FIGUEREO LUIS M Agent 21 S W 55 AVENUE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-29 - -
CHANGE OF MAILING ADDRESS 2020-01-29 230 NW 87 AVENUE AVENUE I105, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 230 NW 87 AVENUE AVENUE I105, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-01-20 FIGUEREO, LUIS M -
REINSTATEMENT 2017-01-20 - -

Documents

Name Date
REINSTATEMENT 2024-03-30
REINSTATEMENT 2022-01-30
REINSTATEMENT 2020-01-29
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-01-20
Domestic Profit 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State