Entity Name: | RICK BARRINGER TILE WITH STYLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICK BARRINGER TILE WITH STYLE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Sep 1992 (33 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | V63884 |
FEI/EIN Number |
593140510
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1473 CROYDON DR, CLEARWATER, FL, 33756 |
Mail Address: | 1473 CROYDON DR, CLEARWATER, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRINGER, RICHARD S. | President | 1473 CROYDON DRIVE, CLEARWATER, FL, 33756 |
BARRINGER, RICHARD S, | Agent | 1473 CROYDON DR, CLEARWATER, FL, 34616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-26 | 1473 CROYDON DR, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2001-04-26 | 1473 CROYDON DR, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State