Search icon

VINNIE CERAMIC TILE & MARBLE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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