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 |
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 |
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 | - | - |
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