Search icon

MARBLEIZE, INC. - Florida Company Profile

Company Details

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

MARBLEIZE, 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: 31 Mar 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: K76891
FEI/EIN Number 650153682

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

Address: 3655 NW 79TH WAY, HOLLYWOOD, FL, 33024, US
Mail Address: 3655 NW 79TH WAY, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTEN, BRUCE President 3655 NW 79TH WAY, HOLLYWOOD, FL, 33024
WHITTEN BRUCE R Agent 3655 NW 79TH WAY, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-10-31 3655 NW 79TH WAY, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2000-10-31 3655 NW 79TH WAY, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2000-10-31 WHITTEN, BRUCE R -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 3655 NW 79TH WAY, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000112042 LAPSED 04008175 CACE (25) BROWARD COUNTY CIRCUIT 2005-07-07 2010-07-29 $29,633.19 THE CADLE COMPANY, 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-10-31
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State