Search icon

MARBLE & TILE SOLUTIONS, INC.

Company Details

Entity Name: MARBLE & TILE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000040086
FEI/EIN Number 651001796
Address: 116 FOREST HILLS BLVD, NAPLES, FL, 34113
Mail Address: 116 FOREST HILLS BLVD, NAPLES, FL, 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DARDIS THOMAS F Agent 116 FOREST HILLS BLVD, NAPLES, FL, 34113

President

Name Role Address
DARDIS THOMAS F President 116 FOREST HILLS BLVD, NAPLES, FL, 34113

Director

Name Role Address
DARDIS THOMAS F Director 116 FOREST HILLS BLVD, NAPLES, FL, 34113

Treasurer

Name Role Address
DARDIS THOMAS F Treasurer 116 FOREST HILLS BLVD, NAPLES, FL, 34113

Vice President

Name Role Address
DARDIS MEGAN Vice President 116 FOREST HILLS BLVD, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 116 FOREST HILLS BLVD, NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2006-04-10 116 FOREST HILLS BLVD, NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 116 FOREST HILLS BLVD, NAPLES, FL 34113 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 DARDIS, THOMAS F No data

Documents

Name Date
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-09
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-06
Reg. Agent Change 2001-05-29
ANNUAL REPORT 2001-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State