Search icon

CLASSIC MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: CLASSIC MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLASSIC 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: 17 Oct 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: K39273
FEI/EIN Number 592914276

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

Address: 10990 49TH STREET NORTH, CLEARWATER, FL, 33762, US
Mail Address: 10990 49TH STREET NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLETCHER THOMAS S President 3019 BRADFORD CIR, PALM HARBOR, FL, 34685
PLETCHER DAMARIS P Secretary 3019 BRADFORD CIR, PALM HARBOR, FL, 34685
PLETCHER THOMAS S Agent 3019 BRADFORD CIR, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-04 10990 49TH STREET NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 1999-05-04 PLETCHER, THOMAS S -
REGISTERED AGENT ADDRESS CHANGED 1999-05-04 3019 BRADFORD CIR, PALM HARBOR, FL 34685 -
CHANGE OF MAILING ADDRESS 1999-05-04 10990 49TH STREET NORTH, CLEARWATER, FL 33762 -
REINSTATEMENT 1991-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000288476 LAPSED 0000485833 12104 00621 2002-07-12 2022-07-19 $ 718,730.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149
J02000288484 LAPSED 0000485835 12104 00622 2002-07-12 2022-07-19 $ 119,798.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149

Documents

Name Date
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State