Search icon

BETMA TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: BETMA TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETMA TILE & MARBLE, 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: 12 Dec 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2019 (6 years ago)
Document Number: P01000117561
FEI/EIN Number 651160060

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

Address: 720 N 68TH AVE, HOLLYWOOD, FL, 33024, US
Mail Address: 720 N 68TH AVE, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACEDO ALFONSO President 720 N 68TH AVE, HOLLYWOOD, FL, 33024
MACEDO ALFONSO Secretary 720 N 68TH AVE, HOLLYWOOD, FL, 33024
MACEDO ALFONSO Director 720 N 68TH AVE, HOLLYWOOD, FL, 33024
macedo julia Phd Treasurer 720 N 68TH AVE, HOLLYWOOD, FL, 33024
MACEDO ALFONSO Agent 720 n 68 ave, hollywood, FL, 33024

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 MACEDO, ALFONSO -
REGISTERED AGENT ADDRESS CHANGED 2019-02-02 720 n 68 ave, hollywood, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-15
Amendment 2019-04-22
AMENDED ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-24
Reg. Agent Change 2017-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State