Entity Name: | PINEDA'S MARBLE AND TILE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINEDA'S MARBLE AND TILE, 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: | 10 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2016 (9 years ago) |
Document Number: | P11000014608 |
FEI/EIN Number |
274948041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6230 12th St E, BRADENTON, FL, 34203, US |
Mail Address: | 6230 12th St E, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINEDA DIONISIO | President | 6230 12th St E, BRADENTON, FL, 34203 |
PINEDA ALEJANDRO | Treasurer | 612 57th Ave E, Bradenton, FL, 34203 |
CIDERA PIERRE DANIEL | Agent | 3800 26th Street W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-31 | 6230 12th St E, BRADENTON, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2019-01-31 | 6230 12th St E, BRADENTON, FL 34203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-08 | 3800 26th Street W, BRADENTON, FL 34205 | - |
REINSTATEMENT | 2016-03-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | CIDERA, PIERRE DANIEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000547646 | ACTIVE | 16-392-D3 | LEON COUNTY | 2023-01-25 | 2028-11-15 | $2,158.12 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-07-08 |
REINSTATEMENT | 2016-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State