Entity Name: | B & P TILE AND MARBLE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
B & P TILE AND MARBLE CORP 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: | 20 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | P05000074649 |
FEI/EIN Number |
202887032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1860 NW 17 AVE, MIAMI, FL, 33125, US |
Mail Address: | P.O BOX 420723, MIAMI, FL, 33242, US |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONILLA PEDRO | President | 1860 NW 17 AVE, MIAMI, FL, 33125 |
BONILLA PEDRO | Director | 1860 NW 17 AVE, MIAMI, FL, 33125 |
Bonilla Sujey | Asst | 1860 NW 17 AVE, MIAMI, FL, 33125 |
BONILLA PEDRO | Agent | 1860 NW 17 AVE, MIAMI, FL, 33125 |
Bonilla Ashley | Secretary | 1860 NW 17 AVE, MIAMI, FL, 33125 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1860 NW 17 AVE, MIAMI, FL 33125 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1860 NW 17 AVE, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1860 NW 17 AVE, MIAMI, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-02 | BONILLA, PEDRO | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2012-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000261727 | ACTIVE | 1000000953536 | COLLIER | 2023-05-31 | 2033-06-07 | $ 713.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-03 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State