Search icon

STYLE TILE, INC. - Florida Company Profile

Company Details

Entity Name: STYLE TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STYLE TILE, 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: 21 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2014 (11 years ago)
Document Number: P98000036531
FEI/EIN Number 593506372

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

Address: 871 ROGER AVE, PALM BAY, FL, 32907
Mail Address: 871 ROGER AVE, PALM BAY, FL, 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTTON JOHN P Director 871 ROGER AVE, PALM BAY, FL, 32907
HUTTON JOHN P President 871 ROGER AVE, PALM BAY, FL, 32907
HUTTON JOHN P Secretary 871 ROGER AVE, PALM BAY, FL, 32907
HUTTON JOHN P Treasurer 871 ROGER AVE, PALM BAY, FL, 32907
HUTTON JOHN P Agent 871 ROGER AVE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-24 871 ROGER AVE, PALM BAY, FL 32907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2001-05-18 871 ROGER AVE, PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-18 871 ROGER AVE, PALM BAY, FL 32907 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State