Search icon

SIMON MARBLE & GRANITE INC - Florida Company Profile

Company Details

Entity Name: SIMON MARBLE & GRANITE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMON MARBLE & GRANITE 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: 14 Jan 2014 (11 years ago)
Document Number: P14000004492
FEI/EIN Number 46-4580296

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

Address: 3030 CONGRESS PARK DR, 328, LAKE WORTH, FL, 33461, US
Mail Address: 3030 CONGRESS PARK DR, 328, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ PEREZ PEDRO President 3030 CONGRESS PARK DR 328, LAKE WORTH, FL, 33461
NAVARRO OLGA M Vice President 3030 CONGRESS PARK DR, LAKE WORTH, FL, 33461
PEREZ PEREZ PEDRO Agent 3030 CONGRESS PARK DR, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 433 BROWARD AVE, GREENADRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2025-02-19 433 BROWARD AVE, GREENADRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 433 BROWARD AVE, GREENADRES, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State