Entity Name: | BENITEZ TILE & MARBLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BENITEZ TILE & 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: | 08 Mar 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Feb 2019 (6 years ago) |
Document Number: | P16000022373 |
FEI/EIN Number |
81-1729976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 961 CLASSIC VIEW DR, AURBUNDALE, FL, 33823, US |
Mail Address: | 961 CLASSIC VIEW DR, AURBUNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ CARLOS | President | 961 CLASSIC VIEW DR, AURBUNDALE, FL, 33823 |
Benitez Joshua E | Vice President | 961 CLASSIC VIEW DR, AURBUNDALE, FL, 33823 |
BENITEZ CARLOS | Agent | 961 CLASSIC VIEW DR, AURBUNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-02 | 961 CLASSIC VIEW DR, AURBUNDALE, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 961 CLASSIC VIEW DR, AURBUNDALE, FL 33823 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-02 | 961 CLASSIC VIEW DR, AURBUNDALE, FL 33823 | - |
AMENDMENT | 2019-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-17 |
Amendment | 2019-02-04 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-23 |
AMENDED ANNUAL REPORT | 2017-07-26 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State