Search icon

PREMIX-MARBLETITE MANUFACTURING CO. - Florida Company Profile

Company Details

Entity Name: PREMIX-MARBLETITE MANUFACTURING CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PREMIX-MARBLETITE MANUFACTURING CO. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 21 Jan 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 1972 (53 years ago)
Document Number: 358440
FEI/EIN Number N/A

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487
Mail Address: 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Venturelli, Michael Vice President 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487
Venturelli, Michael General Manager 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487
Brown, Enos Chief Financial Officer 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487
Gould, Lewis Director 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487
Gould, Leonard Director 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-04-26 1001 BROKEN SOUND PARKWAY NW STE.A, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 1972-03-31 PREMIX-MARBLETITE MANUFACTURING CO. -
NAME CHANGE AMENDMENT 1971-01-19 PREMIX-MARBLETITE PRODUCTS, INC. -

Court Cases

Title Case Number Docket Date Status
UNION CARBIDE CORPORATION VS JANIS KELLY, as Personal Representative of the ESTATE OF JOHN K. KELLY 4D2018-0021 2017-12-28 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-13518 (27)

Parties

Name UNION CARBIDE CORPORATION
Role Petitioner
Status Active
Representations Matthew J. Conigliaro, Juan P. Bauta, Ryan S. Cobbs, AMANDA G. ALTMAN
Name GEORGIA-PACIFIC LLC
Role Respondent
Status Active
Name ESTATE OF JOHN K. KELLY
Role Respondent
Status Active
Name IMPERIAL INDUSTRIES, INC.
Role Respondent
Status Active
Name PREMIX-MARBLETITE MANUFACTURING CO.
Role Respondent
Status Active
Name JANIS KELLY
Role Respondent
Status Active
Representations Marie A. Borland, Stuart A. Weinstein, HELAINE S. GOODNER, LAURA E. EGGNATZ, Edward J. Briscoe, ROBERT F. BOUCHARD, Peter Melaragno
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of prohibition is dismissed without prejudice to appeal from a final judgment if necessary.GERBER, C.J., DAMOORGIAN and FORST, JJ., concur.
Docket Date 2018-01-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-01-03
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2017-12-28
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of UNION CARBIDE CORPORATION
Docket Date 2017-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JANIS KELLY, ETC. VS GEORGIA-PACIFIC, LLC, ET AL. SC2017-0714 2017-04-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA018038AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D15-4666

Parties

Name ESTATE OF JOHN K. KELLY
Role Petitioner
Status Active
Name JANIS KELLY
Role Petitioner
Status Active
Representations Juan P. Bauta II
Name UNION CARBIDE CORP.
Role Respondent
Status Active
Representations Mr. Kevin Patrick McCoy, RYAN S. COBBS, Stephen J. Krigbaum, Mr. Matthew J. Conigliaro
Name GEORGIA-PACIFIC LLC
Role Respondent
Status Active
Representations STUART AARON WEINSTEIN, R. Craig Mayfield, LAURA E. EGGNATZ, Marie A. Borland
Name IMPERIAL INDUSTRIES, INC.
Role Respondent
Status Active
Name PREMIX-MARBLETITE MANUFACTURING CO.
Role Respondent
Status Active
Representations ROBERT F. BOUCHARD, EDWARD J. BRISCOE, HELAINE S. GOODNER, PETER J. MELARAGNO
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Interim
Representations John S. Mills, Courtney R. Brewer
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-06-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to File Amicus Brief
On Behalf Of Florida Justice Association
View View File
Docket Date 2017-06-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent Union Carbide Corporation's Answer Brief on Jurisdiction
On Behalf Of UNION CARBIDE CORP.
View View File
Docket Date 2017-05-12
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' Unopposed Joint Motion for Extension of Time is granted and respondents are allowed to and including June 5, 2017, in which to serve jurisdictional answer briefs. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-05-11
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of UNION CARBIDE CORP.
View View File
Docket Date 2017-04-25
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of JANIS KELLY
View View File
Docket Date 2017-04-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-04-21
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of JANIS KELLY
View View File
Docket Date 2017-04-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of JANIS KELLY
View View File
Docket Date 2017-04-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-04-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JANIS KELLY
View View File
JANIS KELLY, as personal representative of the ESTATE OF JOHN K. KELLY VS GEORGIA-PACIFIC LLC, et al. 4D2015-4666 2015-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-18038

Parties

Name JANIS KELLY
Role Appellant
Status Active
Representations Paulo Roberto Lima, Juan P. Bauta, AMANDA G. ALTMAN
Name ESTATE OF JOHN KELLY
Role Appellant
Status Active
Name UNION CARBIDE CORP.
Role Appellee
Status Active
Name PREMIX-MARBLETITE MANUFACTURING CO.
Role Appellee
Status Active
Name IMPERIAL INDUSTRIES, INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name GEORGIA-PACIFIC LLC
Role Appellee
Status Active
Representations Ryan S. Cobbs, ROBERT F. BOUCHARD, LAURA E. EGGNATZ, Stuart A. Weinstein, ROBERT C. MAYFIELD, Marie A. Borland, Edward J. Briscoe, HELAINE S. GOODNER, Matthew J. Conigliaro, Peter Melaragno, Stephen J. Krigbaum, KEVIN J. MCCOY

Docket Entries

Docket Date 2017-10-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-714
Docket Date 2017-04-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-714
Docket Date 2017-04-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of JANIS KELLY
Docket Date 2017-04-13
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-04-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-16
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that the appellant's February 27, 2017 motion for certification is denied.
Docket Date 2017-03-13
Type Response
Subtype Response
Description Response ~ (UNION CARBIDE) TO APPELLANT'S MOTION FOR CERTIFICATION.
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2017-02-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CERTIFICATION
On Behalf Of JANIS KELLY
Docket Date 2017-02-27
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of JANIS KELLY
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-12-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-10-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-06-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant's June 22, 2016 response and appellee's June 17, 2016 reply to response to appellant's request for oral argument are both stricken as unauthorized.
Docket Date 2016-06-22
Type Response
Subtype Response
Description Response ~ **STRICKEN** (REPLY TO RESPONSE) TO APPELLEE GEORGIA-PACIFIC'S UNAUTHORIZED SUR-REPLY
On Behalf Of JANIS KELLY
Docket Date 2016-06-17
Type Response
Subtype Response
Description Response ~ **STRICKEN** TO UNPRESERVED ARGUMENTS RAISED IN APPELLANT'S REQUEST FOR OA AND REPLY BRIEF
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JANIS KELLY
Docket Date 2016-06-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's May 31, 2016 motion to file single combined reply brief up to 20 pages is granted.
Docket Date 2016-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JANIS KELLY
Docket Date 2016-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SINGLE REPLY BRIEF UP TO 20 PAGES IN LENGTH
On Behalf Of JANIS KELLY
Docket Date 2016-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 05/16/16 (UNION CARBIDE)
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 5/16/16 (GEORGIA PACIFIC)
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 22 DAYS TO 5/6/16 (GEORGIA PACIFIC, LLC)
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/14/16 (UNION CARBIDE)
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Grant EOT Record & Brief ~ ORDERED that appellant's February 12, 2016 motion for extension of time for the clerk to prepare the record on appeal and serve the index is granted. The record on appeal was filed with this court on February 18, 2016.
Docket Date 2016-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANIS KELLY
Docket Date 2016-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES
Docket Date 2016-02-12
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of JANIS KELLY
Docket Date 2016-02-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COURTESY COPY OF LETTER RE: PAYMENT FOR PREPARATION OF ROA
Docket Date 2015-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND R. CRAIG MAYFIELD
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2015-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of GEORGIA-PACIFIC LLC
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY WITH SEAL
Docket Date 2015-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JANIS KELLY
Docket Date 2015-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 6, 2016, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-12-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346305998 0418800 2022-10-26 1259 NW 21ST STREET, POMPANO BEACH, FL, 33069
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-10-26
Case Closed 2024-01-11

Related Activity

Type Referral
Activity Nr 1960247
Safety Yes
Type Referral
Activity Nr 1960217
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 A01
Issuance Date 2023-04-07
Abatement Due Date 2023-05-03
Current Penalty 10938.0
Initial Penalty 10938.0
Final Order 2023-05-03
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(a)(1): The employer did not provide protection for each employee exposed to fall and falling object hazards. The employer did not ensure that all fall protection and falling object protection required by this section meet the criteria in � 1910.29, except that personal fall protection systems required by this section meet the criteria of � 1910.140: On or about 10/22/2022, at 1259 NW 21st Street, Pompano Beach, Florida, an employee engaged in maintenance work was exposed to an approximately 12-foot fall hazard while not using a means of fall protection.

Date of last update: 06 Feb 2025

Sources: Florida Department of State