Search icon

PEREIRA CERAMIC AND MARBLE CORP - Florida Company Profile

Company Details

Entity Name: PEREIRA CERAMIC AND MARBLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PEREIRA CERAMIC 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: 17 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P12000036464
FEI/EIN Number 45-5090965

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

Address: 1760 Monte Rey Ln, PORT SANT LUCIE, FL, 34953, US
Mail Address: 1760 Monte Rey Ln, PORT SANT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA ALVES MATUZALEN President 1760 Monte Rey Ln, PORT SANT LUCIE, FL, 34953
PEREIRA ALVES MATUZALEN Agent 1760 Monte Rey Ln, PORT SANT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 238 SW Kimball Cir, PORT SANT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-02-29 238 SW Kimball Cir, PORT SANT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 238 SW Kimball Cir, PORT SANT LUCIE, FL 34953 -
REINSTATEMENT 2022-03-11 - -
REGISTERED AGENT NAME CHANGED 2022-03-11 PEREIRA ALVES, MATUZALEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-10
REINSTATEMENT 2022-03-11
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State