Search icon

CARRIJO TILE & MARBLE, CORP. - Florida Company Profile

Company Details

Entity Name: CARRIJO TILE & MARBLE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARRIJO 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: 10 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: P15000013758
FEI/EIN Number 47-3087016

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

Address: 3342 Beau Rivage Drive, POMPANO BEACH, FL, 33064, US
Mail Address: 3342 Beau Rivage Drive, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAUJO LUCILEIA R Vice President 3342 Beau Rivage Drive, POMPANO BEACH, FL, 33064
ARAUJO LUCILEIA R Agent 3342 Beau Rivage Drive, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 3342 Beau Rivage Drive, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2024-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 3342 Beau Rivage Drive, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-03-27 3342 Beau Rivage Drive, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-08 ARAUJO, LUCILEIA R -
AMENDMENT 2021-02-08 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-03-27
ANNUAL REPORT 2022-01-06
Amendment 2021-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-16
Domestic Profit 2015-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State