Entity Name: | ALPHA MARBLE & GRANITE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA MARBLE & GRANITE, 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: | 20 Jul 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2014 (10 years ago) |
Document Number: | P12000063903 |
FEI/EIN Number |
46-0631440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 NW 57TH ST, FORT LAUDERDALE, FL, 33309 |
Mail Address: | 10535 LA PLACIDA DRIVE N., CORAL SPRINGS, FL, 33065 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EAGLE TAX | Agent | 5493 WILES ROAD, COCONUT CREEK, FL, 33073 |
PAIVA ARCELINO | President | 10535 LA PLACIDA DRIVE N., CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-26 | EAGLE TAX | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 5493 WILES ROAD, SUITE 105, COCONUT CREEK, FL 33073 | - |
AMENDMENT | 2014-11-17 | - | - |
CHANGE OF MAILING ADDRESS | 2014-11-17 | 880 NW 57TH ST, FORT LAUDERDALE, FL 33309 | - |
AMENDMENT | 2014-08-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State