Search icon

DESIGN MARBLE STONE, INC.

Company Details

Entity Name: DESIGN MARBLE STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jul 1997 (28 years ago)
Document Number: P97000050534
FEI/EIN Number 650759762
Address: 2798 SW 32nd Ave, Pembroke Park, FL, 33023, US
Mail Address: 2798 SW 32nd Ave, Pembroke Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CINTADO NORMA D Agent 2798 SW 32nd Ave, Pembroke Park, FL, 33023

Director

Name Role Address
CINTADO NORMA D Director 2798 SW 32nd Ave, Pembroke Park, FL, 33023

President

Name Role Address
CINTADO NORMA D President 2798 SW 32nd Ave, Pembroke Park, FL, 33023

Secretary

Name Role Address
CINTADO NORMA D Secretary 2798 SW 32nd Ave, Pembroke Park, FL, 33023

Treasurer

Name Role Address
CINTADO NORMA D Treasurer 2798 SW 32nd Ave, Pembroke Park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98275000160 PAVIMENTI INTERNATIONAL ACTIVE 1998-10-02 2028-12-31 No data 2798 SW 32ND AVE, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 2798 SW 32nd Ave, Pembroke Park, FL 33023 No data
CHANGE OF MAILING ADDRESS 2017-03-16 2798 SW 32nd Ave, Pembroke Park, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 2798 SW 32nd Ave, Pembroke Park, FL 33023 No data
NAME CHANGE AMENDMENT 1997-07-23 DESIGN MARBLE STONE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State