Entity Name: | ALEX TILE & MARBLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALEX 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: |
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: | 03 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jan 2017 (8 years ago) |
Document Number: | P14000010579 |
FEI/EIN Number |
30-0818658
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3707 NYACK LANE, GREENACRES, FL, 33463, US |
Mail Address: | 1607 OSBORNE CIRCLE, LAKE WORTH, FL, 33461, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CISNEROS Marcellina G | President | 3707 NYACK LANE, GREENACRES, FL, 33463 |
CISNEROS Alejandro | Secretary | 3707 NYACK LANE, GREENACRES, FL, 33463 |
CISNEROS Marcellina G | Agent | 3707 NYACK LANE, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-30 | 3707 NYACK LANE, GREENACRES, FL 33463 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 3707 NYACK LANE, GREENACRES, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 3707 NYACK LANE, GREENACRES, FL 33463 | - |
REINSTATEMENT | 2017-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-16 | CISNEROS, Marcellina G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-01-19 |
AMENDED ANNUAL REPORT | 2015-09-16 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State