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 |
Name | Role | Address |
---|---|---|
LUCCI MICHAEL C | Agent | 3400 nw 27th ave, pompano, FL, 33069 |
Name | Role | Address |
---|---|---|
LUCCI MICHAEL C | Director | 3400 nw 27th ave, pompano, FL, 33069 |
Name | Role | Address |
---|---|---|
LUCCI MICHAEL C | President | 3400 nw 27th ave, pompano, FL, 33069 |
Name | Role | Address |
---|---|---|
LUCCI MICHAEL C | Secretary | 3400 nw 27th ave, pompano, FL, 33069 |
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 |
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 |
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