Entity Name: | TILE BY CHARLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TILE BY CHARLES, 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: | 09 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Sep 1996 (28 years ago) |
Document Number: | P94000058480 |
FEI/EIN Number |
593270188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6423 Mayra Shores Lane, Apollo Beach, FL, 33572, US |
Mail Address: | 6423 Mayra Shores Lane, Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Figueroa Charles R | President | 6423 Mayra Shores Lane, Apollo Beach, FL, 33572 |
FIGUEROA CHARLES R | Agent | 6423 Mayra Shores Lane, Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 6423 Mayra Shores Lane, Apollo Beach, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 6423 Mayra Shores Lane, Apollo Beach, FL 33572 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 6423 Mayra Shores Lane, Apollo Beach, FL 33572 | - |
REGISTERED AGENT NAME CHANGED | 2007-01-13 | FIGUEROA, CHARLES R | - |
REINSTATEMENT | 1996-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-08-13 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State