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