Search icon

HVM TILE & MARBLE INC - Florida Company Profile

Company Details

Entity Name: HVM TILE & MARBLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HVM 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: 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: 23 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2004 (21 years ago)
Document Number: P01000041264
FEI/EIN Number 010718579

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

Address: 2520 N CYPRESS RD, POMPANO BEACH, FL, 33064
Mail Address: 2520 N CYPRESS RD, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYA HENRY President 2520 N CYPRESS RD, POMPANO BEACH, FL, 33064
MOYA HENRY Treasurer 2520 N CYPRESS RD, POMPANO BEACH, FL, 33064
MOYA HENRY Director 2520 N CYPRESS RD, POMPANO BEACH, FL, 33064
Moya Gretchen E Chief Operating Officer 2520 N CYPRESS RD, POMPANO BEACH, FL, 33064
Moya Gretchen E Director 2520 N CYPRESS RD, POMPANO BEACH, FL, 33064
MOYA HENRY V Director 2520 N CYPRESS RD, POMPANO BEACH, FL, 33064
Moya Gretchen E Secretary 2520 N CYPRESS RD, POMPANO BEACH, FL, 33064
LLAMES ALICIA Director 3839 N KEDZIE AVE, CHICAGO, IL, 60618
MOYA HENRY Agent 2520 N CYPRESS RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2004-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State