Search icon

N & C TILE & MARBLE, INC. - Florida Company Profile

Company Details

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

N & C 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: 29 Jan 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L45747
FEI/EIN Number 650172952

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

Address: 2718 N Dixie Hgwy, Wilton Manors, FL, 33334, US
Mail Address: 2718 N.Dixie Hgwy, Wilton Manors, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGEN MAX M Agent 3531 GRIFFIN RD, FORT LAUDERDALE, FL, 33312
ESQUENAZI, ROBERTO President 2718 N.Dixie Hgwy, Wilton Manors, FL, 33334
ESQUENAZI, ROBERTO Secretary 2718 N.Dixie Hgwy, Wilton Manors, FL, 33334
ESQUENAZI, ROBERTO Director 2718 N.Dixie Hgwy, Wilton Manors, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2718 N Dixie Hgwy, Wilton Manors, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-04-30 2718 N Dixie Hgwy, Wilton Manors, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 3531 GRIFFIN RD, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 1997-01-23 HAGEN, MAX M -
REINSTATEMENT 1994-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001070795 LAPSED 08-003005 CACE 21 BROWARD CIR COURT 2014-08-07 2019-12-10 $62,288.13 FINCIBEC S.P.A., 41049 SASSUOLO, MO, ITALY
J11000419643 LAPSED 08-000507 CACE (04) BROWARD COUNTY 2011-06-10 2016-07-07 $186982.00 CERYPSA CERAMICAS, S.A. C/O YATES & SCHILLER, P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2016-09-17
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-23
Off/Dir Resignation 2008-10-27
ANNUAL REPORT 2008-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State