Search icon

ALFONSO TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: ALFONSO TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALFONSO TILE & MARBLE, 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: 31 Aug 2006 (19 years ago)
Document Number: P06000113531
FEI/EIN Number 900066548

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

Address: 13250 95TH Street, Largo, FL, 33773, US
Mail Address: 13250 95TH Street, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LULAJ ALFONS President 13250 95TH Street, Largo, FL, 33773
LULAJ ALFONS Treasurer 13250 95TH Street, Largo, FL, 33773
LULAJ FERDINANT Vice President 13250 95TH Street, Largo, FL, 33773
LULAJ FERDINANT Secretary 13250 95TH Street, Largo, FL, 33773
LULAJ FERDINANT Agent 13250 95TH Street, Largo, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 13250 95TH Street, Largo, FL 33773 -
CHANGE OF MAILING ADDRESS 2017-02-15 13250 95TH Street, Largo, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 13250 95TH Street, Largo, FL 33773 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State