Search icon

ALPHA TILE & MARBLE, INC. - Florida Company Profile

Company Details

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

ALPHA 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: 17 Dec 2010 (14 years ago)
Document Number: P10000101701
FEI/EIN Number 352396479

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

Address: 4295 11TH Ave SW, NAPLES, FL, 34116, US
Mail Address: 4295 11TH Ave SW, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARAZA LUCIAN President 4295 11TH Ave SW, NAPLES, FL, 34116
Cojocariu Liliana Secretary 4295 11TH Ave SW, NAPLES, FL, 34116
ZARAZA LUCIAN Agent 4295 11TH Ave SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 4295 11TH Ave SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2015-02-27 4295 11TH Ave SW, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 4295 11TH Ave SW, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-22
AMENDED ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State