Search icon

NEW WORLD MARBLE & TILE, INC.

Company Details

Entity Name: NEW WORLD MARBLE & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000001209
FEI/EIN Number 800006772
Address: 1048 NE 44TH STREET, OAKLAND PARK, FL, 33334
Mail Address: 1048 NE 44TH STREET, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
NOFIL INVESTMENTS, INC. Agent

President

Name Role Address
PONTON LAZARO President 1048 NE 44TH STREET, OAKLAND PARK, FL, 33334

Treasurer

Name Role Address
PONTON LAZARO Treasurer 1048 NE 44TH STREET, OAKLAND PARK, FL, 33334

Director

Name Role Address
PONTON LAZARO Director 1048 NE 44TH STREET, OAKLAND PARK, FL, 33334
PONTON MARISELA Director 1048 NE 44TH STREET, OAKLAND PARK, FL, 33334

Vice President

Name Role Address
PONTON MARISELA Vice President 1048 NE 44TH STREET, OAKLAND PARK, FL, 33334

Secretary

Name Role Address
PONTON MARISELA Secretary 1048 NE 44TH STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 1048 NE 44TH STREET, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2006-01-04 1048 NE 44TH STREET, OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 5379 LYONS ROAD, PMB 304, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2004-01-14 NOFIL INVESTMENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-05-30
Merger Sheet 2002-02-18
Domestic Profit 2002-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State