Search icon

HT BRICK COPING TILE CORP - Florida Company Profile

Company Details

Entity Name: HT BRICK COPING TILE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HT BRICK COPING TILE 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: 11 Apr 2017 (8 years ago)
Document Number: P17000033195
FEI/EIN Number 61-1842989

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

Address: 12516 Shining Willow St, Riverview, FL, 33579, US
Mail Address: 12516 Shining Willow St, Riverview, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRASMANN HELIO President 12516 Shining Willow St, Riverview, FL, 33579
STRASMANN HELIO Agent 12516 Shining Willow St, Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104299 TATI POOLS ACTIVE 2021-08-11 2026-12-31 - 10978 CARLTON FIELDS DR, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 12516 Shining Willow St, Riverview, FL 33579 -
CHANGE OF MAILING ADDRESS 2023-02-13 12516 Shining Willow St, Riverview, FL 33579 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 12516 Shining Willow St, Riverview, FL 33579 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-11-15
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State