Entity Name: | NASCIMENTO TILE AND MARBLE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NASCIMENTO TILE AND MARBLE, 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: | 03 Dec 2012 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jul 2014 (11 years ago) |
Document Number: | P12000098715 |
FEI/EIN Number |
46-1490356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 LUCERNE AVE, LAKE WORTH, FL, 33460, US |
Mail Address: | 302 LUCERNE AVE, LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NASCIMENTO VAGNO A | President | 302 LUCERNE AVE, LAKE WORTH, FL, 33460 |
EAGLE TAX | Agent | 5493 WILES ROAD SUITE 105, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-12 | HOMMERDING ADVISORS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 302 LUCERNE AVE, LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 302 LUCERNE AVE, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | EAGLE TAX | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 5493 WILES ROAD SUITE 105, COCONUT CREEK, FL 33073 | - |
AMENDMENT | 2014-07-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State