Entity Name: | GUSTAVO MARBLE & TILE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GUSTAVO MARBLE & TILE 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: | 22 Mar 2013 (12 years ago) |
Document Number: | P13000026751 |
FEI/EIN Number |
46-2369009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 NE 12 AVENUE, CAPE CORAL, FL, 33909, US |
Mail Address: | 3700 NE 12 AVENUE, CAPE CORAL, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS GUSTAVO | President | 3700 NE 12 AVENUE, CAPE CORAL, FL, 33909 |
ROJAS GUSTAVO | Secretary | 3700 NE 12 AVENUE, CAPE CORAL, FL, 33909 |
ROJAS GUSTAVO | Treasurer | 3700 NE 12 AVENUE, CAPE CORAL, FL, 33909 |
ROJAS GUSTAVO | Agent | 3700 NE 12 AVENUE, CAPE CORAL, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-29 | 3700 NE 12 AVENUE, CAPE CORAL, FL 33909 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 3700 NE 12 AVENUE, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 3700 NE 12 AVENUE, CAPE CORAL, FL 33909 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-29 |
AMENDED ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State