Search icon

DAVILA'S TITLES & MARBLES INC. - Florida Company Profile

Company Details

Entity Name: DAVILA'S TITLES & MARBLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVILA'S TITLES & MARBLES 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: 01 Feb 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000010924
FEI/EIN Number 650976821

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

Address: 7949 EMBASSY BLVD, MIRAMAR, FL, 33023, US
Mail Address: 7949 EMBASSY BLVD, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA GENRY President 7949 EMBASSY BLVD, MIRAMAR, FL, 33023
DAVILA GENRY Director 7949 EMBASSY BLVD, MIRAMAR, FL, 33023
DAVILA GENRY Agent 7949 EMBASSY BLVD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 7949 EMBASSY BLVD, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2007-04-17 7949 EMBASSY BLVD, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-04 7949 EMBASSY BLVD, MIRAMAR, FL 33023 -
REINSTATEMENT 2005-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-04
REINSTATEMENT 2005-05-31
ANNUAL REPORT 2001-03-09
Domestic Profit 2000-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State