Search icon

AAC GRANITE & MARBLE CORP - Florida Company Profile

Company Details

Entity Name: AAC GRANITE & MARBLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAC GRANITE & 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000013877
FEI/EIN Number 36-4804357

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

Address: 8219 THAMES BLVD APT A, BOCA RATON, FL, 33433, US
Mail Address: 8219 THAMES BLVD APT A, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ARLINDO A President 8219 THAMES BLVD APT A, BOCA RATON, FL, 33433
SILVA ARLINDO A Agent 8219 THAMES BLVD APT A, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-19 8219 THAMES BLVD APT A, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2019-11-19 8219 THAMES BLVD APT A, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2019-11-19 SILVA, ARLINDO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 8219 THAMES BLVD APT A, BOCA RATON, FL 33433 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000310080 ACTIVE 1000000886880 PALM BEACH 2021-05-04 2041-06-23 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-02-11

Date of last update: 03 May 2025

Sources: Florida Department of State