Search icon

ALLIANCE TILE & MARBLE, INC - Florida Company Profile

Company Details

Entity Name: ALLIANCE TILE & MARBLE, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALLIANCE TILE & MARBLE, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Jul 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2021 (3 years ago)
Document Number: P13000056387
FEI/EIN Number 46-3110584

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

Address: 22537 Sw 66th ave, 108, Boca Raton, FL 33428
Mail Address: 22537 Sw 66th ave, 108, Boca Raton, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAS SANTOS, GILCIMAR R Agent 22537 Sw 66th ave, 108, Boca Raton, FL 33428
DIAS SANTOS, GILCIMAR R President 22537 Sw 66th ave, 108 Boca Raton, FL 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 22537 Sw 66th ave, 108, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2023-03-08 22537 Sw 66th ave, 108, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 22537 Sw 66th ave, 108, Boca Raton, FL 33428 -
AMENDMENT 2021-09-01 - -
AMENDMENT 2014-04-07 - -
REGISTERED AGENT NAME CHANGED 2014-04-07 DIAS SANTOS, GILCIMAR R -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
Amendment 2021-09-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State