Search icon

ROYAL TILE & PAVERS, INC - Florida Company Profile

Company Details

Entity Name: ROYAL TILE & PAVERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL TILE & PAVERS, 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: 11 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: P18000052607
FEI/EIN Number 83-0843904

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

Address: 211 S Coopers hawk way, PALM COAST, FL, 32164, US
Mail Address: 211 S Coopers hawk way, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ Michael A President 211 S Coopers Hawk way, PALM COAST, FL, 32164
Menendez Abel Vice President 112 Ramblewood Dr, PALM COAST, FL, 32164
Menendez Abel Agent 112 RAMBLEWOOD DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 211 S Coopers hawk way, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2024-09-09 211 S Coopers hawk way, PALM COAST, FL 32164 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 112 RAMBLEWOOD DRIVE, PALM COAST, FL 32164 -
REINSTATEMENT 2020-05-12 - -
REGISTERED AGENT NAME CHANGED 2020-05-12 Menendez, Abel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
AMENDED ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-10-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-05-12
Domestic Profit 2018-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State