Search icon

MEARS TILE & MARBLE, INC. - Florida Company Profile

Company Details

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

MEARS 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: 03 Sep 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: M58545
FEI/EIN Number 650004911

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

Address: C/O BRENDA THOMPSON, 6651 N.W. 20TH STREET, MARGATE, FL, 33063
Mail Address: C/O BRENDA THOMPSON, 6651 N.W. 20TH STREET, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEARS BRENDA President 6651 N.W. 20TH ST., MARGATE, FL
THOMPSON RICHARD L Secretary 6942 SW 19 MANOR, POMPANO BEACH, FL
THOMPSON RICHARD L Treasurer 6942 SW 19 MANOR, POMPANO BEACH, FL
THOMPSON, BRENDA Agent 1441 S.W. 30 AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1989-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 1989-03-28 1441 S.W. 30 AVENUE, POMPANO BEACH, FL 33069 -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-05-23
ANNUAL REPORT 1995-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State