Search icon

EMPIRE MARBLE DESIGN CORP. - Florida Company Profile

Company Details

Entity Name: EMPIRE MARBLE DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMPIRE MARBLE DESIGN 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: 13 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000087870
FEI/EIN Number 593057789

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14231 JETPORT LOOP, #7, FT. MYERS, FL, 33913
Mail Address: 14231 JETPORT LOOP, #7, FT. MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIZ JORGE President 14231 JETPORT LOOP, #7, FT MYERS, FL, 33913
SAIZ CARLOS Agent 4887 POND APPLE SOUTH, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-14 14231 JETPORT LOOP, #7, FT. MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2006-11-14 14231 JETPORT LOOP, #7, FT. MYERS, FL 33913 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-31 4887 POND APPLE SOUTH, NAPLES, FL 34119 -
REINSTATEMENT 2004-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002226727 LAPSED 09-15444 CA 11 11 JUD CIR MIAMI DADE COUNTY 2009-11-17 2014-12-01 $796,194.26 WACHOVIA BANK, NATIONAL ASSOCIATION, 200 SOUTH BISCAYNE BLVD, SECOND FLOOR, FL6069, MIAMI, FL 33131
J09002174216 LAPSED 08-CA-19841 LEE COUNTY CIRCUIT COURT, FL 2009-02-20 2014-10-22 $103,038.52 INTERNATIONAL DESIGN CENTER, LLC, 10801 CORKSCREW ROAD, SUITE 305, FORT MYERS, FL 33928

Documents

Name Date
Off/Dir Resignation 2008-05-22
ANNUAL REPORT 2007-03-19
REINSTATEMENT 2006-11-14
ANNUAL REPORT 2005-01-27
REINSTATEMENT 2004-08-31
DEBIT MEMO 2003-12-24
REINSTATEMENT 2003-10-08
Off/Dir Resignation 2002-08-13
Domestic Profit 2002-08-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State