Entity Name: | U.S. MARMOART CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U.S. MARMOART CORP. 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: | 24 May 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P02000058033 |
FEI/EIN Number |
010710008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1069 GOLDEN CANE DR., WESTON, FL, 33327 |
Mail Address: | 1069 GOLDEN CANE DR., WESTON, FL, 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZARTE DELGADO JOSE S | President | 1069 GOLDEN CANE DR., WESTON, FL, 33327 |
LAZARTE JOSE S | Agent | 1069, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 1069 GOLDEN CANE DR., WESTON, FL 33327 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 1069 GOLDEN CANE DR., WESTON, FL 33327 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | LAZARTE, JOSE S | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 1069, GOLDEN CANE DR., WESTON, FL 33327 | - |
AMENDMENT | 2007-12-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000355417 | LAPSED | 1000000217624 | BROWARD | 2011-06-01 | 2021-06-08 | $ 883.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-30 |
Amendment | 2007-12-19 |
Off/Dir Resignation | 2007-12-19 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-08-08 |
ANNUAL REPORT | 2004-05-17 |
ANNUAL REPORT | 2003-05-16 |
Domestic Profit | 2002-05-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State