Search icon

METROPOLITAN TILE & MARBLE, INC. - Florida Company Profile

Company Details

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

METROPOLITAN 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: 23 Jul 1985 (40 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: H67528
FEI/EIN Number 592633340

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

Address: 5455 SHIRLEY STREET, NAPLES, FL, 34109, US
Mail Address: 5455 SHIRLEY STREET, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, KENDALL President 5455 SHIRLEY STREET, NAPLES, FL
WILLIAMS, KENDALL Agent 5455 SHIRLEY STREET, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-03 5455 SHIRLEY STREET, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-03 5455 SHIRLEY STREET, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 1998-03-03 5455 SHIRLEY STREET, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1987-03-25 WILLIAMS, KENDALL -
REINSTATEMENT 1987-03-25 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
AMEND TO STOCK AND NAME CHANGE 1985-09-27 METROPOLITAN TILE & MARBLE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000503681 TERMINATED 1000000462206 COLLIER 2013-02-04 2033-02-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000077540 TERMINATED 1000000199521 COLLIER 2011-01-06 2031-02-09 $ 460.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000108901 ACTIVE 1000000081318 4377 0655 2008-07-10 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000346949 TERMINATED 1000000081318 4377 0655 2008-07-10 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J05900003094 LAPSED 03-1340-SP CO CRT IN AND FOR COLLIER CO 2004-12-21 2010-02-14 $3848.15 UNIFUND CCR PARTNERS, C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J03000031551 TERMINATED 01022190067 03088 01790 2002-08-07 2008-01-24 $ 2,440.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL 341058506

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6211507108 2020-04-14 0455 PPP 5455 Shirley St, NAPLES, FL, 34109
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) 61830
Loan Approval Amount (current) 61830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 8
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62456.89
Forgiveness Paid Date 2021-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State