Search icon

B & P TILE AND MARBLE CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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