Search icon

S.V.P. TILE & MARBLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (37 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
116921.80
Total Face Value Of Loan:
116921.80

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116921.8
Current Approval Amount:
116921.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118049.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State