Search icon

FLORIDA GRANITE & MARBLE INC - Florida Company Profile

Company Details

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

FLORIDA GRANITE & MARBLE INC 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: 15 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P16000005772
FEI/EIN Number 81-1187078

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

Address: 5106 El Claro Cir, West Palm Beach, FL, 33415, US
Mail Address: 5106 El Claro Cir, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL BENITEZ YODANIS President 5106 El Claro Cir, West Palm Beach, FL, 33415
ROJAS CORVEA YOVIAN Vice President 5638 Purdy Ln, West Palm Beach, FL, 33415
GIL BENITEZ YODANIS Agent 5106 El Claro Cir, West Palm Beach, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 5106 El Claro Cir, West Palm Beach, FL 33415 -
CHANGE OF MAILING ADDRESS 2024-04-26 5106 El Claro Cir, West Palm Beach, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 5106 El Claro Cir, West Palm Beach, FL 33415 -
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 GIL BENITEZ, YODANIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-10
REINSTATEMENT 2019-04-30
AMENDED ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2017-04-15
Domestic Profit 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State