Search icon

BRAZA TILE & MARBLE, INC. - Florida Company Profile

Company Details

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

BRAZA 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 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: P04000009962
FEI/EIN Number 421614640

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

Address: 312 PERFECT DR, DAYTONA BEACH, FL, 32124
Mail Address: 312 PERFECT DR, DAYTONA BEACH, FL, 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASILVA ALTAIR P President 312 PERFECT DR, DAYTONA BEACH, FL, 32124
DASILVA ALTAIR P Agent 312 PERFECT DR, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 DASILVA, ALTAIR P. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 312 PERFECT DR, DAYTONA BEACH, FL 32124 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 312 PERFECT DR, DAYTONA BEACH, FL 32124 -
CHANGE OF MAILING ADDRESS 2012-04-13 312 PERFECT DR, DAYTONA BEACH, FL 32124 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State