Entity Name: | CINOKO TILE AND MARBLE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CINOKO TILE AND MARBLE CORP 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: | 30 Mar 2012 (13 years ago) |
Document Number: | P12000031183 |
FEI/EIN Number |
45-4951757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2600 SW WILLISTON RD, GAINESVILLE, FL, 32608, US |
Mail Address: | 2600 SW WILLISTON RD, GAINESVILLE, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLOS MOURA IVON | President | 2600 SW WILLISTON RD, GAINESVILLE, FL, 32608 |
DE MOURA LUIZ HENRIQUE S | Director | 2600 SW WILLISTON RD, GAINESVILLE, FL, 32608 |
CARLOS MOURA IVON | Agent | 2600 SW WILLISTON RD, GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-15 | 2600 SW WILLISTON RD, APT 903, GAINESVILLE, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2018-02-15 | 2600 SW WILLISTON RD, APT 903, GAINESVILLE, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-15 | CARLOS MOURA, IVON | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-15 | 2600 SW WILLISTON RD, APT 903, GAINESVILLE, FL 32608 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-22 |
AMENDED ANNUAL REPORT | 2015-12-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State