Entity Name: | TILE BROTHER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TILE BROTHER 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: | 05 Nov 2015 (9 years ago) |
Document Number: | P15000091076 |
FEI/EIN Number |
47-5545914
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11965 JACKSON CREEK DR, JACKSONVILLE, FL, 32258, US |
Mail Address: | 11965 JACKSON CREEK DR, JACKSONVILLE, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAN BINH T | President | 11965 JACKSON CREEK DR, JACKSONVILLE, FL, 32258 |
TRAN BINH T | Agent | 11965 JACKSON CREEK DR, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-17 | 11965 JACKSON CREEK DR, JACKSONVILLE, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2018-03-17 | 11965 JACKSON CREEK DR, JACKSONVILLE, FL 32258 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-17 | 11965 JACKSON CREEK DR, JACKSONVILLE, FL 32258 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-22 |
AMENDED ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State