Search icon

EXPRESS TILE & MARBLE SOLUTIONS CORP - Florida Company Profile

Company Details

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

EXPRESS TILE & MARBLE SOLUTIONS 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: 26 Mar 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Jun 2019 (6 years ago)
Document Number: P15000028586
FEI/EIN Number 47-3472953

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

Address: 17750 SW 256 ST, HOMESTEAD, FL, 33031, US
Mail Address: 17750 SW 256 ST, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PONCE CONTRERAS MARIA President 17750 SW 256 ST, HOMESTEAD, FL, 33031
Contreras Jesus Vice President 17750 SW 256 ST, HOMESTEAD, FL, 33031
PONCE CONTRERAS MARIA Agent 17750 SW 256 ST, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-06-27 EXPRESS TILE & MARBLE SOLUTIONS CORP -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 17750 SW 256 ST, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2017-04-12 17750 SW 256 ST, HOMESTEAD, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 17750 SW 256 ST, HOMESTEAD, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
Name Change 2019-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State