Search icon

BREVARD TILE AND MARBLE INC. - Florida Company Profile

Company Details

Entity Name: BREVARD TILE AND MARBLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREVARD TILE AND 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: 26 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000020545
FEI/EIN Number 593700190

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

Address: 6195 CORSICA BLVD., COCOA, FL, 32927, US
Mail Address: 1800 WEST 49 ST, SUITE 223, HIALEAH, FL, 33012, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO JUAN C President 6195 CORSICA BLVD., COCOA, FL, 32927
BLANCO JUAN C Director 6195 CORSICA BLVD., COCOA, FL, 32927
BLANCO MISLEIDY Vice President 6195 CORSICA BLVD, COCOA, FL, 32927
BLANCO JUAN C Agent 6195 CORISICO BLVD, COCOA, FL, 32997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004141 BREVARD FLOORS EXPIRED 2010-01-13 2015-12-31 - 3345 COURTNEAW PKWY, SUITE 113, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-10-23 6195 CORSICA BLVD., COCOA, FL 32927 -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 6195 CORISICO BLVD, COCOA, FL 32997 -
REGISTERED AGENT NAME CHANGED 2008-04-21 BLANCO, JUAN C -
AMENDMENT 2007-06-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-18 6195 CORSICA BLVD., COCOA, FL 32927 -
AMENDMENT 2004-12-16 - -
REINSTATEMENT 2003-09-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000254337 TERMINATED 1000000261319 BREVARD 2012-03-28 2032-04-06 $ 1,063.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000022023 TERMINATED 1000000245876 BREVARD 2012-01-05 2022-01-11 $ 1,130.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J11000756077 TERMINATED 1000000240256 BREVARD 2011-11-09 2031-11-17 $ 1,570.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-13
REINSTATEMENT 2009-10-23
ANNUAL REPORT 2008-04-21
Amendment 2007-06-18
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-11
Amendment 2004-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State