Search icon

MARBLE & GRANITE DECOR, CORP.

Company Details

Entity Name: MARBLE & GRANITE DECOR, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000078437
FEI/EIN Number 371436118
Address: 1870 NW 21 ST., POMPANO BEACH, FL, 33069
Mail Address: 1870 NW 21 ST., POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TAX HOUSE CORPORATION Agent

Director

Name Role Address
MENDONCA FABRICIO G Director 1426 SW 45TH WAY, DEERFIELD BEACH, FL, 33442

President

Name Role Address
MENDONCA FABRICIO G President 1426 SW 45TH WAY, DEERFIELD BEACH, FL, 33442

Vice President

Name Role Address
ROCHA MARIA C Vice President 1426 SW 45TH WAY, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-23 1261 E SAMPLE RD, POMPANO BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 1870 NW 21 ST., POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2004-04-27 1870 NW 21 ST., POMPANO BEACH, FL 33069 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000229081 ACTIVE 1000000259388 BROWARD 2012-03-20 2032-03-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State