Entity Name: | LUXOR STONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUXOR STONE, 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: | 29 Oct 2009 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Sep 2024 (8 months ago) |
Document Number: | P09000089400 |
FEI/EIN Number |
271204936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5643 Taylor Rd, NAPLES, FL, 34109, US |
Mail Address: | 5643 Taylor Rd, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JUAN CARLOS | President | 7731 JEWEL LN, UNIT 203, NAPLES, FL, 34109 |
GOMEZ JUAN CARLOS | Agent | 7731 JEWELL LN UNIT 203, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-09-05 | GOMEZ, JUAN CARLOS | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-05 | 7731 JEWELL LN UNIT 203, Naples, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 5643 Taylor Rd, C, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 5643 Taylor Rd, C, NAPLES, FL 34109 | - |
Name | Date |
---|---|
Amendment | 2024-09-05 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State