Search icon

ARTISAN TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: ARTISAN TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISAN 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: 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: 03 Apr 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2010 (15 years ago)
Document Number: F28261
FEI/EIN Number 221737540

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

Address: 101 FERN STREET, C/O ARNOLD M. HESS, JUPITER, FL, 33458
Mail Address: 206 NORTH OLD DIXIE HWY, C/O ARNOLD M. HESS, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS ARNOLD M President 878 FATHOM COURT, N PALM BEACH, FL, 33408
HESS ARNOLD M Director 878 FATHOM COURT, N PALM BEACH, FL, 33408
HESS, ARNOLD M. Agent 101 FERN STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-04 101 FERN STREET, C/O ARNOLD M. HESS, JUPITER, FL 33458 -
AMENDMENT 2010-07-14 - -
EVENT CONVERTED TO NOTES 1984-06-29 - -
NAME CHANGE AMENDMENT 1981-04-20 ARTISAN TILE & MARBLE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1981-04-20 101 FERN STREET, C/O ARNOLD M. HESS, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 1981-04-20 101 FERN STREET, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-07-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316325760 0418800 2012-02-14 501 MARLINS WAY, MIAMI, FL, 33125
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-02-14
Emphasis L: SILICA
Case Closed 2012-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-04-13
Abatement Due Date 2012-04-25
Nr Instances 1
Nr Exposed 3
Gravity 01
101261881 0418800 1987-10-23 169 MIRACLE MILE, CORAL GABLES, FL, 33134
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-11-12
Case Closed 1987-12-11

Related Activity

Type Referral
Activity Nr 900695107
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5278557308 2020-04-30 0455 PPP 206 N OLD DIXIE HWY, JUPITER, FL, 33458-4984
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143100
Loan Approval Amount (current) 143100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JUPITER, PALM BEACH, FL, 33458-4984
Project Congressional District FL-21
Number of Employees 10
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144452.59
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State