Search icon

WHOLESALE MARBLE AND GRANITE TOPS, INC.

Company Details

Entity Name: WHOLESALE MARBLE AND GRANITE TOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Apr 2003 (22 years ago)
Document Number: P02000035275
FEI/EIN Number 020570743
Address: 3400 nw 27th ave, suite c7, pompano, FL, 33069, US
Mail Address: 3400 nw 27th ave, suite c7, pompano, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUCCI MICHAEL C Agent 3400 nw 27th ave, pompano, FL, 33069

Director

Name Role Address
LUCCI MICHAEL C Director 3400 nw 27th ave, pompano, FL, 33069

President

Name Role Address
LUCCI MICHAEL C President 3400 nw 27th ave, pompano, FL, 33069

Secretary

Name Role Address
LUCCI MICHAEL C Secretary 3400 nw 27th ave, pompano, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 3400 nw 27th ave, suite c7, pompano, FL 33069 No data
CHANGE OF MAILING ADDRESS 2023-01-19 3400 nw 27th ave, suite c7, pompano, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 3400 nw 27th ave, suite c7, pompano, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2009-04-03 LUCCI, MICHAEL CDPS No data
NAME CHANGE AMENDMENT 2003-04-07 WHOLESALE MARBLE AND GRANITE TOPS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000886605 TERMINATED 10-15182 COWE (81) BROWARD COUNTY 2014-07-01 2019-08-25 $75,876.01 BELBEN CLAIMS RESOLUTIONS, INC., P.O. BOX 4647, FORT LAUDERDALE, FL 33338
J13000207739 TERMINATED 1000000445118 BROWARD 2013-01-14 2033-01-23 $ 10,628.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State