Entity Name: | VINNIE CERAMIC TILE & MARBLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VINNIE CERAMIC TILE & MARBLE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Aug 1978 (47 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | 583543 |
FEI/EIN Number |
591842491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2951 SIMMS STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2951 SIMMS STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALEMI NUNZIA | President | 4617 GARFIELD ST, HOLLYWOOD, FL |
D'AGOSTINO, LUCIA | Secretary | 3404 EMERALD OAK DR., HOLLYWOOD, FL |
SALEMI MARCO | Treasurer | 2951 SIMMS ST., HOLLYWOOD, FL, 33026 |
MANGIATICO SEBASTIANA | Treasurer | 2951 SIMMS STREET, HOLLYWOOD, FL |
MANGIAFICO SEBASTIANA | Treasurer | 3700 NORTH 29TH AVE, HOLLYWOOD, FL, 33020 |
MANGIAFICO SEBASTIANA | Vice President | 3700 NORTH 29TH AVE, HOLLYWOOD, FL, 33020 |
D'AGOSTINO LUCIA | Agent | 3404 EMERALD OAK DRIVE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-11-21 | 2951 SIMMS STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 1996-11-21 | 2951 SIMMS STREET, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-11-21 | 3404 EMERALD OAK DRIVE, HOLLYWOOD, FL 33021 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 1995-06-23 | D'AGOSTINO, LUCIA | - |
Name | Date |
---|---|
Off/Dir Resignation | 2000-04-10 |
ANNUAL REPORT | 1997-05-15 |
REINSTATEMENT | 1996-11-21 |
ANNUAL REPORT | 1995-06-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State