Search icon

COAST TO COAST MARBLE AND TILE GROUP, CORPORATION - Florida Company Profile

Company Details

Entity Name: COAST TO COAST MARBLE AND TILE GROUP, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COAST TO COAST MARBLE AND TILE GROUP, CORPORATION 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: 06 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: P05000081279
FEI/EIN Number 203003804

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

Address: 20533 Biscayne Blvd, Miami, FL, 33180, US
Mail Address: 20533 Biscayne Blvd, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERTZER JOSEF President 2300 PARKLANE, HOLLYWOOD, FL, 33021
SHERTZER JOSEF Agent 2300 PARKLANE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 20533 Biscayne Blvd, #1324, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-01-31 20533 Biscayne Blvd, #1324, Miami, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 2300 PARKLANE, #214, HOLLYWOOD, FL 33021 -
AMENDMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 SHERTZER, JOSEF -
AMENDMENT 2012-06-11 - -
REINSTATEMENT 2011-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-31
Amendment 2019-09-30
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State