Search icon

PRECIOUS STONES & CUSTOM CABINETS, INC - Florida Company Profile

Company Details

Entity Name: PRECIOUS STONES & CUSTOM CABINETS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECIOUS STONES & CUSTOM CABINETS, 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: 09 Aug 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P11000071245
FEI/EIN Number 452941492

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

Address: 1468 12th St. E., PALMETTO, FL, 34221, US
Mail Address: 1468 12TH ST E, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA MAURO President 1468 12TH ST E, PALMETTO, FL, 34221
VERA MAURO Agent 1468 12th ST E, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-01-10 PRECIOUS STONES & CUSTOM CABINETS, INC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1468 12th ST E, PALMETTO, FL 34221 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 1468 12th St. E., PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2020-09-14 1468 12th St. E., PALMETTO, FL 34221 -
NAME CHANGE AMENDMENT 2016-06-02 VERA CUSTOM WOODWORKING INC -
REINSTATEMENT 2015-11-20 - -
REGISTERED AGENT NAME CHANGED 2015-11-20 VERA, MAURO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
Amendment and Name Change 2024-01-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
Name Change 2016-06-02

Date of last update: 02 May 2025

Sources: Florida Department of State