Search icon

EDDY TILES, INC. - Florida Company Profile

Company Details

Entity Name: EDDY TILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDDY TILES, 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 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2013 (12 years ago)
Document Number: P98000073440
FEI/EIN Number 650858185

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

Address: 1530 CALAIS DRIVE, MIAMI BEACH, FL, 33141
Mail Address: 1530 CALAIS DRIVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAQUIEIRA EDUARDO E President 1530 CALAIS DRIVE, MIAMI BEACH, FL, 33141
MAQUIEIRA EDUARDO E Vice President 1530 CALAIS DRIVE, MIAMI BEACH, FL, 33141
MAQUIEIRA EDUARDO E Secretary 1530 CALAIS DRIVE, MIAMI BEACH, FL, 33141
MAQUIEIRA EDUARDO E Treasurer 1530 CALAIS DRIVE, MIAMI BEACH, FL, 33141
MAQUIEIRA EDUARDO E Agent 1530 CALAIS DRIVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-05-31 - -
REINSTATEMENT 2013-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-05-09 - -
CANCEL ADM DISS/REV 2003-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State