Entity Name: | S.V.P. TILE & MARBLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.V.P. 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: | 31 Oct 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | K42244 |
FEI/EIN Number |
650173512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3210 NE 56 CT, Fort Lauderdale, FL, 33308, US |
Mail Address: | 3210 NE 56 CT, Fort Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENTO STEFANO | Vice President | 7773 Marvana Lane, PARKLAND, FL, 33076 |
VENTO PHILLIP | President | 3210 NE 56 CT, Fort Lauderdale, FL, 33308 |
VENTO PHILLIP | Agent | 3210 NE 56 CT, Fort Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-09-29 | 3210 NE 56 CT, Fort Lauderdale, FL 33308 | - |
REINSTATEMENT | 2022-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-29 | 3210 NE 56 CT, Fort Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2022-09-29 | 3210 NE 56 CT, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2022-09-29 | VENTO, PHILLIP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 1998-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000623932 | TERMINATED | 1000000840487 | BROWARD | 2019-09-12 | 2039-09-18 | $ 25,606.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000030023 | LAPSED | COCE12016080 | 17TH CIRCUIT, BROWARD COUNTY | 2014-03-18 | 2023-01-23 | $17,400.00 | INNER URBAN ASSET MANAGEMENT LLC, 3342 ARCHER AVENUE, ORLANDO, FL 32833 |
J13001250753 | TERMINATED | 12-16080 COCE | 17TH JUD CIR, | 2013-07-01 | 2018-08-15 | $7,204.00 | STRYKER ELECTRICAL CONTRACTING, INC., 4241 SOUTHWEST HIGH MEADOW AVENUE, PALM CITY, FL 34990 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
REINSTATEMENT | 2022-09-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-06-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5482987305 | 2020-04-30 | 0455 | PPP | 3801 W Commercial Blvd, TAMARAC, FL, 33309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State