Search icon

ALPHA & OMEGA TILE & MARBLE INC. - Florida Company Profile

Company Details

Entity Name: ALPHA & OMEGA TILE & MARBLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALPHA & OMEGA TILE & 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jan 2013 (12 years ago)
Date of dissolution: 09 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2024 (10 months ago)
Document Number: P13000003674
FEI/EIN Number 46-1750381

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

Address: 3155 MEDINAH CIRCLE E, LAKE WORTH, FL, 33467, US
Mail Address: 3155 MEDINAH CIRCLE E, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIREH MULTISERVICES INC. Agent -
CARBALLO WILLIAM Y President 3155 MEDINAH CIRCLE E, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2978 S JOG RD, A, GREENACRES, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 3155 MEDINAH CIRCLE E, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2018-05-01 3155 MEDINAH CIRCLE E, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2014-04-18 JIREH MULTISERVICES INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State