Search icon

BATH -N- TILE PLUMBING DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: BATH -N- TILE PLUMBING DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATH -N- TILE PLUMBING DESIGN, 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 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: P98000095352
FEI/EIN Number 650878088

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

Address: 2214 FLOYD STREET, SARASOTA, FL, 34239, US
Mail Address: 2214 FLOYD STREET, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COY, JR RICHARD A Director 2214 Floyd Street, SARASOTA, FL, 34239
COY, JR RICHARD A Agent 2214 FLOYD STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 2214 FLOYD STREET, SARASOTA, FL 34239 -
PENDING REINSTATEMENT 2011-01-27 - -
REINSTATEMENT 2011-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-27 2214 FLOYD STREET, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2011-01-27 2214 FLOYD STREET, SARASOTA, FL 34239 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-03-17 COY, JR, RICHARD A -
CANCEL ADM DISS/REV 2005-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State