Search icon

ATLANTIC MARBLE PRODUCTS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC MARBLE PRODUCTS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC MARBLE PRODUCTS OF TAMPA BAY, 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: 13 Jul 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000069472
FEI/EIN Number 593730363

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

Address: 4780 FREEMONT TERRACE S., ST. PETE, FL, 33711-1840
Mail Address: 4780 FREEMONT TERRACE S., ST. PETE, FL, 33711-1840
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN JOHN Vice President 6817 STONETHORW CIR. N. 17102, ST. PETE, 33, 710
LENNON BETTY Secretary 2634 16 AVE NORHT, SAINT PETERSBURG, FL, 33713
FRIEDMANN PAUL President 107 4TH AVE N, APT D, SAINT PETERSBURG BEACH, FL, 33706
FRIEDMANN JOHN Agent 6817 STONETHROW CIR. N. 17102, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 2002-03-07 4780 FREEMONT TERRACE S., ST. PETE, FL 33711-1840 -
REGISTERED AGENT NAME CHANGED 2002-03-07 FRIEDMANN, JOHN -

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-07
Domestic Profit 2001-07-13

Date of last update: 01 May 2025

Sources: Florida Department of State