Entity Name: | DAVILA'S MARBLE AND GRANITE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVILA'S MARBLE AND GRANITE, 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: | 25 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2022 (3 years ago) |
Document Number: | P07000050790 |
FEI/EIN Number |
562645544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7330 Swallow Run, Winter Park, FL, 32792, US |
Mail Address: | 7330 Swallow Run, Winter Park, FL, 32792, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAX PRO OF ORLANDO, INC | Agent | - |
DAVILA JAVIER S | President | 7330 Swallow Run, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-29 | 3230 S Conway Road, #204D, Orlando, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-29 | Tax Pro of Orlando | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-31 | 7330 Swallow Run, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2020-05-31 | 7330 Swallow Run, Winter Park, FL 32792 | - |
AMENDMENT | 2019-08-08 | - | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-04-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-01-29 |
ANNUAL REPORT | 2020-05-31 |
Amendment | 2019-08-08 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State