Search icon

D J TILE INSTALLATION CORP - Florida Company Profile

Company Details

Entity Name: D J TILE INSTALLATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D J TILE INSTALLATION CORP 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: 27 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: P16000087070
FEI/EIN Number 81-4298045

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

Address: 425 NW 27 AVE, MIAMI, FL, 33135, US
Mail Address: 425 NW 27 AVE, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COREA DOUGLAS J President 425 NW 27 AVE, MIAMI, FL, 33135
COREA DOUGLAS J Treasurer 425 NW 27 AVE, MIAMI, FL, 33135
COREA DOUGLAS J Agent 425 NW 27 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-14 425 NW 27 AVE, 983, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2020-08-14 425 NW 27 AVE, 983, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2020-08-14 COREA, DOUGLAS J -
REGISTERED AGENT ADDRESS CHANGED 2020-08-14 425 NW 27 AVE, 983, MIAMI, FL 33135 -
REINSTATEMENT 2020-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-03-21
REINSTATEMENT 2020-08-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
Domestic Profit 2016-10-27

Date of last update: 01 May 2025

Sources: Florida Department of State