Search icon

IMPERIO OF THE MARBLE, INC.

Company Details

Entity Name: IMPERIO OF THE MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2014 (10 years ago)
Document Number: P03000024886
FEI/EIN Number 421578252
Address: 2001 nw 44th Street, DEERFIELD BEACH, FL, 33064, US
Mail Address: 2001 nw 44th Street, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BORCHERS EDWARD DAVIS Agent 3469 DEER CREEK PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 33442

President

Name Role Address
BORCHERS EDWARD D President 3469 DEER CREEK PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
BORCHERS EDWARD D Director 3469 DEER CREEK PALLADIAN CIRCLE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 2001 nw 44th Street, DEERFIELD BEACH, FL 33064 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 2001 nw 44th Street, DEERFIELD BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 3469 DEER CREEK PALLADIAN CIRCLE, DEERFIELD BEACH, FL 33442 No data
AMENDMENT 2014-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-30 BORCHERS, EDWARD DAVIS No data
AMENDMENT 2012-10-02 No data No data
AMENDMENT 2012-04-10 No data No data
REINSTATEMENT 2012-02-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2005-01-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001355362 TERMINATED 1000000523292 BROWARD 2013-08-28 2033-09-05 $ 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 2025-01-22
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2571257405 2020-05-06 0455 PPP 60 sw 8th Court, Deerfield Beach, FL, 33441
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21702
Loan Approval Amount (current) 21702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21949.76
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State