Search icon

T R'S CERAMIC TILE AND SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: T R'S CERAMIC TILE AND SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T R'S CERAMIC TILE AND SUPPLIES, 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 Mar 1996 (29 years ago)
Document Number: P96000021595
FEI/EIN Number 650657733

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

Address: 360 Warfield Ave, VENICE, FL, 34293, US
Mail Address: 7501 SW LABRADOR DR, ARCADIA, FL, 34269
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTHERFORD THOMAS R President 7501 SW LABRADOR DR, ARCADIA, FL, 34269
RUTHERFORD THOMAS R Owner 7501 SW LABRADOR DR, ARCADIA, FL, 34269
RUTHERFORD JUDITH A Treasurer 7501 SW LABRADOR DR, ARCADIA, FL, 34269
RUTHERFORD THOMAS R Agent 7501 SW LABRADOR DR, ARCADIA, FL, 34269

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 360 Warfield Ave, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2008-07-15 360 Warfield Ave, VENICE, FL 34293 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-15 7501 SW LABRADOR DR, ARCADIA, FL 34269 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State