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