Entity Name: | C J STONE MARBLE & GRANITE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C J STONE MARBLE & GRANITE 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: | 06 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jan 2020 (5 years ago) |
Document Number: | P16000031453 |
FEI/EIN Number |
81-2158610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5959 Timber Valley Drive, Lake Worth, FL, 33463, US |
Mail Address: | 5959 Timber Valley Drive, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURON NAVARRO CARLOS A | Vice President | 404 SHOREVIEW DRIVE, GREENACRES, FL, 33463 |
RAUDALES CHAVEZ CYNTHIA | President | 404 SHOREVIEW DRIVE, GREENACRES, FL, 33463 |
DURON NAVARRO CARLOS A | Agent | 404 SHOREVIEW DRIVE, GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-06 | 5959 Timber Valley Drive, Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2023-10-06 | 5959 Timber Valley Drive, Lake Worth, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 404 SHOREVIEW DRIVE, GREENACRES, FL 33463 | - |
REINSTATEMENT | 2020-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-08 | DURON NAVARRO, CARLOS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-04 |
REINSTATEMENT | 2020-01-08 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
Domestic Profit | 2016-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State