Entity Name: | CUSTOM DESIGN TILE & MARBLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUSTOM DESIGN 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: | 04 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2017 (7 years ago) |
Document Number: | P11000069809 |
FEI/EIN Number |
452919633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 856 CRYSTAL LAKES DR, POMPANO BEACH, FL, 33064, US |
Mail Address: | 856 CRYSTAL LAKES DR, POMPANO BEACH, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINHEIRO ORLANDO S | President | 856 CRYSTAL LAKES DR, POMPANO BEACH, FL, 33064 |
PINHEIRO ORLANDO S | Agent | 856 CRYSTAL LAKES DR, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-15 | 856 CRYSTAL LAKES DR, POMPANO BEACH, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2020-04-15 | 856 CRYSTAL LAKES DR, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-15 | PINHEIRO, ORLANDO SILVA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 856 CRYSTAL LAKES DR, POMPANO BEACH, FL 33064 | - |
REINSTATEMENT | 2017-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-08-31 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-12-18 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State