Search icon

LOU SGANDURRA TILE & MARBLE, INC. - Florida Company Profile

Company Details

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

LOU SGANDURRA 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: 03 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2019 (5 years ago)
Document Number: P04000150993
FEI/EIN Number 030556300

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

Address: 2827 BELMORE COURT, WELLINGTON, FL, 33414, US
Mail Address: 2827 BELMORE COURT, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SGANDURRA LOUIS President 2827 BELMORE COURT, WELLINGTON, FL, 33414
SGANDURRA LOUIS Agent 2827 BELMORE COURT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-15 2827 BELMORE COURT, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2019-11-15 SGANDURRA, LOUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State