Entity Name: | CUSTOM MARBLE & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUSTOM MARBLE & 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: | 26 Sep 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | P01000094262 |
FEI/EIN Number |
421530230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16460 131ST WAY, NORTH, JUPITER, FL, 33478, US |
Mail Address: | 16460 131ST WAY, NORTH, JUPITER, FL, 33478 |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAYNOR STEPHEN G | President | 16460 131ST WAY, NORTH, JUPITER, FL, 33478 |
TRAYNOR DIANE E | Director | 16460 131ST WAY, NORTH, JUPITER, FL, 33478 |
ALL FLORIDA FIRM, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 16460 131ST WAY, NORTH, JUPITER, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | ALL FLORIDA FIRM INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-02-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-29 | 813 DELTONA BLVD, STE A, DELTONA, FL 32725 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000158165 | TERMINATED | 1000000250733 | PALM BEACH | 2012-02-15 | 2022-03-07 | $ 2,190.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000181373 | TERMINATED | 1000000250732 | PALM BEACH | 2012-02-15 | 2032-03-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-24 |
REINSTATEMENT | 2020-01-21 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State