Search icon

BARROCO MARBLE & TILE CORPORATION - Florida Company Profile

Company Details

Entity Name: BARROCO MARBLE & TILE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARROCO MARBLE & TILE CORPORATION 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: 01 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000105583
FEI/EIN Number 651152618

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

Address: 371 WEST 21ST STREET, HIALEAH, FL, 33010
Mail Address: 371 WEST 21ST STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALERO JACINTO A President 1269 CROSSBILL COURT, WESTON, FL, 33327
VALERO JACINTO A Director 1269 CROSSBILL COURT, WESTON, FL, 33327
VALERO MARIA L Vice President 1269 CROSSBILL CT, WESTON, FL, 33327
WHITE DANIELA Secretary 1269 CROSSBILL CT, WESTON, FL, 33327
VALERO JUAN E Treasurer 1269 CROSSBILL CT, WESTON, FL, 33327
VALERO JACINTO A Agent 371 WEST 21ST STREET, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000001636 BATHROOM PLACE EXPIRED 2013-01-04 2018-12-31 - 1500 W COPANS RD. STE A-16, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-11 VALERO, JACINTO A -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 371 WEST 21ST STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2010-03-02 371 WEST 21ST STREET, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 371 WEST 21ST STREET, HIALEAH, FL 33010 -
AMENDMENT 2007-12-10 - -
AMENDMENT 2005-10-21 - -

Documents

Name Date
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State