Search icon

F.G.L TILE AND MARBLE INC - Florida Company Profile

Company Details

Entity Name: F.G.L TILE AND MARBLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.G.L 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: 10 Jul 2013 (12 years ago)
Document Number: P13000058328
FEI/EIN Number 46-3179254

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

Address: 3561 PACETTI RD, ST AUGUSTINE, FL, 32092, US
Mail Address: 3561 PACETTI RD, ST AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LM ACCOUNTING & PAYROLLSERVICES LLC Agent 8382 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
DA SILVA FABIO A President 3561 PACETTI RD, ST AUGUSTINE, FL, 32092
CARRIJO RODRIGUES GABRIELA D Vice President 3561 PACETTI RD, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-09 LM ACCOUNTING & PAYROLLSERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 8382 BAYMEADOWS RD, SUITE 4, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 3561 PACETTI RD, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2020-03-24 3561 PACETTI RD, ST AUGUSTINE, FL 32092 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State