Search icon

PALMER MARBLE AND TILE, INC. - Florida Company Profile

Company Details

Entity Name: PALMER MARBLE AND TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALMER MARBLE AND TILE, 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: 24 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 1996 (28 years ago)
Document Number: H05120
FEI/EIN Number 592419952

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

Address: 6599 WALLIS ROAD, WEST PALM BEACH, FL, 33413, US
Mail Address: 6599 WALLIS ROAD, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tolbert Richard S Director 1035 S State Road 7, Suite 315-25, Wellington, FL, 33414
Peterson Christy L Director 12232 67th Street North, West Palm Beach, FL, 33412
Brown Deborah President 6599 Wallis Road, West Palm Beach, FL, 33413
Calway David Vice President 6599 WALLIS ROAD, WEST PALM BEACH, FL, 33413
Tolbert Richard S Secretary 1035 S State Road 7, Suite 315-25, Wellington, FL, 33414
Tolbert Richard S Agent 1035 S State Road 7, Suite 315-25, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-01 6599 WALLIS ROAD, WEST PALM BEACH, FL 33413 -
REGISTERED AGENT NAME CHANGED 2024-06-01 Tolbert, Richard S -
REGISTERED AGENT ADDRESS CHANGED 2024-06-01 1035 S State Road 7, Suite 315-25, Wellington, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-29 6599 WALLIS ROAD, WEST PALM BEACH, FL 33413 -
REINSTATEMENT 1996-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-06-01
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316325547 0418800 2012-02-07 6599 WALLIS ROAD, WEST PALM BEACH, FL, 33413
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-02-07
Emphasis N: AMPUTATE, L: FORKLIFT, S: AMPUTATIONS
Case Closed 2012-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2012-03-14
Abatement Due Date 2012-04-02
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2012-03-14
Abatement Due Date 2012-03-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2012-03-14
Abatement Due Date 2012-03-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Gravity 00
311083398 0418800 2007-07-26 1768 S. OCEAN BLVD., PALM BEACH, FL, 33480
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-07-26
Emphasis L: FALL
Case Closed 2007-08-27

Related Activity

Type Referral
Activity Nr 200688182
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-08-10
Abatement Due Date 2007-08-15
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9670927108 2020-04-15 0455 PPP 6599 WALLIS RD, WEST PALM BEACH, FL, 33413-1638
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180400
Loan Approval Amount (current) 180425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33413-1638
Project Congressional District FL-20
Number of Employees 21
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182590.1
Forgiveness Paid Date 2021-07-07
7453208508 2021-03-06 0455 PPS 6599 Wallis Rd, West Palm Beach, FL, 33413-1638
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33413-1638
Project Congressional District FL-20
Number of Employees 15
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 189231.16
Forgiveness Paid Date 2022-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State