Search icon

CHIQUITA TILE & MARBLE CORP - Florida Company Profile

Company Details

Entity Name: CHIQUITA TILE & MARBLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIQUITA TILE & MARBLE 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: 03 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2024 (a year ago)
Document Number: P14000073109
FEI/EIN Number 47-1742457

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

Address: 2321 NE 4TH ST, BOYNTON BEACH, FL, 33435, US
Mail Address: 2321 NE 4TH ST, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDEZ AGUIRRE GERZAIN President 2321 NE 4TH ST, BOYNTON BEACH, FL, 33435
ROSALES AVILES MARLENI Secretary 2321 NE 4TH ST, BOYNTON BEACH, FL, 33435
VALDEZ AGUIRRE GERZAIN Agent 2321 NE 4TH ST, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 2321 NE 4TH ST, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2024-05-31 2321 NE 4TH ST, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 2321 NE 4TH ST, BOYNTON BEACH, FL 33435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 VALDEZ AGUIRRE, GERZAIN -

Documents

Name Date
REINSTATEMENT 2024-05-31
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-21
Domestic Profit 2014-09-03

Date of last update: 03 May 2025

Sources: Florida Department of State