Search icon

REMBRANDT'S SIGNATURE TILE (R.S.T.) INC. - Florida Company Profile

Company Details

Entity Name: REMBRANDT'S SIGNATURE TILE (R.S.T.) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMBRANDT'S SIGNATURE TILE (R.S.T.) 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: 06 Sep 1994 (31 years ago)
Document Number: P94000067240
FEI/EIN Number 650521509

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

Address: 2958 Embassy Road, NORTH PORT, FL, 34291, US
Mail Address: 2958 Embassy Road, NORTH PORT, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRITSCHLER RENE S President 2958 Embassy Road, North Port, FL, 34291
TRITSCHLER RENE S Vice President 2958 Embassy Road, North Port, FL, 34291
TRITSCHLER RENE S Treasurer 2958 Embassy Road, North Port, FL, 34291
TRITSCHLER RENE S Secretary 2958 Embassy Road, North Port, FL, 34291
KRAMER GREGORY J Agent 345 6th Avenue West, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 2958 Embassy Road, NORTH PORT, FL 34291 -
CHANGE OF MAILING ADDRESS 2022-02-21 2958 Embassy Road, NORTH PORT, FL 34291 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 345 6th Avenue West, STE 20, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State