Search icon

CASTLE TILE, MARBLE & GRANITE, INC.

Company Details

Entity Name: CASTLE TILE, MARBLE & GRANITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 1999 (26 years ago)
Document Number: P99000013488
FEI/EIN Number 650895353
Address: 950 S.W 17TH AVE, BAY 1&2, DELRAY BEACH, FL, 33444
Mail Address: 950 S.W 17TH AVE, BAY 1&2, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SOUEID REDA Agent 1525 Spring Harbor Drive, DELRAY BEACH, FL, 33445

President

Name Role Address
SOUEID REDA President 1525 Spring Harbor Drive, DELRAY BEACH, FL, 33445

Secretary

Name Role Address
SOUEID REDA Secretary 1525 Spring Harbor Drive, DELRAY BEACH, FL, 33445

Director

Name Role Address
SOUEID REDA Director 1525 Spring Harbor Drive, DELRAY BEACH, FL, 33445

Vice President

Name Role Address
EL BITAR SALAM Vice President 1525 Spring Harbor Drive, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000133314 CASTLE QUARTZ ACTIVE 2019-12-17 2029-12-31 No data 950 SW 17TH AVE, BAY 1 & 2, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1525 Spring Harbor Drive, Apt.# E, DELRAY BEACH, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 950 S.W 17TH AVE, BAY 1&2, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2007-01-11 950 S.W 17TH AVE, BAY 1&2, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2002-02-07 SOUEID, REDA No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State