Search icon

AMERICAN TILE & MARBLE RESTORATION, INC.

Company Details

Entity Name: AMERICAN TILE & MARBLE RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2018 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: P19000000399
FEI/EIN Number 81-3663191
Address: 10137 BOYNTON PLACE CIR, BOYNTON BEACH, FL, 33437, US
Mail Address: 10137 BOYNTON PLACE CIR, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEON JOSE Agent 8333 W MCNAB RD, TAMARAC, FL, 333213203

President

Name Role Address
QUICENO PEREZ MARGARITA M President 10137 BOYNTON PLACE CIR, BOYNTON BEACH, FL, 33437

Vice President

Name Role Address
CACERES JOHN A Vice President 10137 BOYNTON PLACE CIR, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000001287 ARTILE EXPIRED 2019-01-03 2024-12-31 No data 5700 NW 2ND AVE, APT 205, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-01 LEON, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 8333 W MCNAB RD, STE 114, TAMARAC, FL 33321-3203 No data
AMENDMENT AND NAME CHANGE 2020-10-13 AMERICAN TILE & MARBLE RESTORATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 10137 BOYNTON PLACE CIR, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2020-10-13 10137 BOYNTON PLACE CIR, BOYNTON BEACH, FL 33437 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
Amendment and Name Change 2020-10-13
ANNUAL REPORT 2020-03-24
Domestic Profit 2018-12-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State