Search icon

TOP NOTCH TILE INSTALLERS INC - Florida Company Profile

Company Details

Entity Name: TOP NOTCH TILE INSTALLERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOP NOTCH TILE INSTALLERS 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: 08 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P19000056306
FEI/EIN Number 842465252

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

Address: 2489 NE 4 STREET, HOMESTEAD, FL, 33033, US
Mail Address: 2489 NE 4 STREET, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERDA YASSER President 2489 NE 4 STREET, HOMESTEAD, FL, 33033
CERDA YASSER Director 2489 NE 4 STREET, HOMESTEAD, FL, 33033
CERDA YASSER Agent 2489 NE 4 STREET, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 2489 NE 4 STREET, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2022-04-04 2489 NE 4 STREET, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 2489 NE 4 STREET, HOMESTEAD, FL 33033 -
REINSTATEMENT 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 CERDA, YASSER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-04
REINSTATEMENT 2021-04-29
Domestic Profit 2019-07-08

Date of last update: 02 May 2025

Sources: Florida Department of State