Search icon

DL MARBLE & STONE, INC. - Florida Company Profile

Company Details

Entity Name: DL MARBLE & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DL MARBLE & STONE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: P01000002971
FEI/EIN Number 593690284

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

Address: 420 29th St SW, NAPLES, FL, 34117, US
Mail Address: 5335 Hemingway Ln, NAPLES, FL, 34116, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUGEANU DANIEL C President 5335 Hemingway Ln west, NAPLES, FL, 34116
BUGEANU DANIEL C Director 5335 Hemingway Ln west, NAPLES, FL, 34116
DANIEL BUGEANU C Agent 5335 Heminway Ln, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 5335 Heminway Ln, 701, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2021-04-10 420 29th St SW, NAPLES, FL 34117 -
AMENDMENT 2017-12-15 - -
AMENDMENT 2015-10-05 - -
AMENDMENT 2014-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 420 29th St SW, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2004-04-10 DANIEL, BUGEANU C -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-03-29
Amendment 2017-12-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State