Search icon

GOMES & INACIO TILE AND MARBLE, CORP. - Florida Company Profile

Company Details

Entity Name: GOMES & INACIO TILE AND MARBLE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOMES & INACIO TILE AND MARBLE, 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000007206
FEI/EIN Number 010762984

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

Address: 22430 BENIDORM DR, BOCA RATON, FL, 33428
Mail Address: 22430 BENIDORM DR, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES PAULINO P Director 22430 BENIDORM DR, BOCA RATON, FL, 33428
GOMES PAULINO P President 22430 BENIDORM DR, BOCA RATON, FL, 33428
GOMES PAULINO P Treasurer 22430 BENIDORM DR, BOCA RATON, FL, 33428
TEIXEIRA ELIAS I Director 512 NW 47TH STREET, POMPANO BEACH, FL, 33064
TEIXEIRA ELIAS I Vice President 512 NW 47TH STREET, POMPANO BEACH, FL, 33064
TEIXEIRA ELIAS I Secretary 512 NW 47TH STREET, POMPANO BEACH, FL, 33064
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-26 22430 BENIDORM DR, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2004-07-26 22430 BENIDORM DR, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2004-07-26 TAX HOUSE CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2004-07-26 1261 E SAMPLE ROAD, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000984461 TERMINATED 1000000332554 PALM BEACH 2012-10-15 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2004-07-26
Domestic Profit 2003-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308404706 0418800 2005-04-18 99 SE 1ST AVE., BOCA RATON, FL, 33431
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2005-04-18

Related Activity

Type Inspection
Activity Nr 307299305
307299305 0418800 2004-06-22 99 SE 1ST AVE., BOCA RATON, FL, 33431
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-06-22
Case Closed 2008-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2004-09-14
Abatement Due Date 2004-09-24
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Hazard CUTS
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2004-09-14
Abatement Due Date 2004-09-24
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State