Search icon

E & G WOOD FLOORS TAMPA, INC - Florida Company Profile

Company Details

Entity Name: E & G WOOD FLOORS TAMPA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & G WOOD FLOORS TAMPA, 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: 12 Jan 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (5 months ago)
Document Number: P22000004214
FEI/EIN Number 87-4724518

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

Address: 9711 N NEWPORT AVE, TAMPA, FL, 33612
Mail Address: 9711 N NEWPORT AVE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBRIAN DIAZ ERICK President 9711 N NEWPORT AVE, TAMPA, FL, 33612
BORJA CALZADILLA JOSE G Vice President 10034 COWLEY COVE DRIVE, RIVERVIEW, FL, 33578
SIBRIAN DIAZ ERICK Agent 9711 N NEWPORT AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 10034 COWLEY COVE DRIVE, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 10034 COWLEY COVE DRIVE, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2025-02-05 10034 COWLEY COVE DRIVE, RIVERVIEW, FL 33578 -
REGISTERED AGENT NAME CHANGED 2025-02-05 BORJA CALZADILLA, JOSE G -
REGISTERED AGENT NAME CHANGED 2024-11-21 SIBRIAN DIAZ, ERICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-04-22 - -
AMENDMENT 2022-02-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2023-03-13
Amendment 2022-04-22
Amendment 2022-02-18
Domestic Profit 2022-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State