Entity Name: | RENAISSANCE MARBLE & TILE OF SW FL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RENAISSANCE MARBLE & TILE OF SW FL 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: | 23 Jun 2005 (20 years ago) |
Document Number: | P05000090084 |
FEI/EIN Number |
203047535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6062 LEE ANN LN, NAPLES, FL, 34109, US |
Mail Address: | 6062 LEE ANN LN, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORO HECTOR R | President | 731 10TH St SE, NAPLES, FL, 34117 |
ESPINOSA RIVERA ANA M | Vice President | 731 10TH ST SE, Naples, FL, 34117 |
ESPINOSA RIVERA ANA M | Agent | 731 10th St SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 731 10th St SE, NAPLES, FL 34117 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-20 | ESPINOSA RIVERA, ANA M | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 6062 LEE ANN LN, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 6062 LEE ANN LN, NAPLES, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State