Search icon

SHEKINAH GRANITE & MARBLE CORP

Company Details

Entity Name: SHEKINAH GRANITE & MARBLE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Dec 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: P15000098349
FEI/EIN Number 81-0797280
Address: 2685 SW DOMINA RD, PORT ST LUCIE, FL 34953
Mail Address: 2685 SW DOMINA RD, PORT ST LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DE JESUS COUTINHO, JOSIVALDO Agent 154 SW PEACOCK BLVD, STE 201, PORT ST LUCIE, FL 34986

President

Name Role Address
DE JESUS COUTINHO, JOSIVALDO President 154 SW PEACOCK BLVD, APT 201 PORT ST LUCIE, FL 34986

Vice President

Name Role Address
DIAS, CARLA T Vice President 154 SW PEACOCK BLVD, APT 201 PORT ST LUCIE, FL 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106718 WILD GRANITE & MARBLE ACTIVE 2021-08-17 2026-12-31 No data 154 SW PEACOCK BLVD, STE 201, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 2685 SW DOMINA RD, PORT ST LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2023-11-14 2685 SW DOMINA RD, PORT ST LUCIE, FL 34953 No data
NAME CHANGE AMENDMENT 2021-06-28 SHEKINAH GRANITE & MARBLE CORP No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 154 SW PEACOCK BLVD, STE 201, PORT ST LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-05-01
Name Change 2021-06-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-02
AMENDED ANNUAL REPORT 2019-08-08
ANNUAL REPORT 2019-04-25

Date of last update: 19 Feb 2025

Sources: Florida Department of State