Search icon

INSTANT GRANITE & MARBLE INC. - Florida Company Profile

Company Details

Entity Name: INSTANT GRANITE & MARBLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTANT GRANITE & MARBLE INC. 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: 01 May 2003 (22 years ago)
Date of dissolution: 20 May 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: P03000048217
FEI/EIN Number 010781791

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

Address: 4725 RADIO ROAD, Naples, FL, 34104, US
Mail Address: 4725 RADIO ROAD, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SAILY Vice President 5409 GILCHRIST STREET, NAPLES, FL, 34113
PEREZ CARLOS Sr. President 5409 GILCHRIST STREET, NAPLES, FL, 34113
PEREZ CARLOS Sr. Treasurer 5409 GILCHRIST STREET, NAPLES, FL, 34113
PEREZ CARLOS Jr. Secretary 737 LANDOVER CT, NAPLES, FL, 34104
PEREZ CARLOS Jr. Director 737 LANDOVER CT, NAPLES, FL, 34104
PEREZ CARLOS Agent 4725 RADIO ROAD, Naples, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 4725 RADIO ROAD, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2019-04-02 4725 RADIO ROAD, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 4725 RADIO ROAD, Naples, FL 34104 -
REINSTATEMENT 2012-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-27 PEREZ, CARLOS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000759983 TERMINATED 1000000847076 COLLIER 2019-11-06 2039-11-20 $ 721.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J13000310137 TERMINATED 1000000433956 COLLIER 2013-01-30 2023-02-06 $ 453.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000418769 TERMINATED 1000000222873 COLLIER 2011-06-30 2021-07-06 $ 743.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10001099362 TERMINATED 1000000194797 COLLIER 2010-11-16 2020-12-08 $ 532.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000754050 TERMINATED 1000000103610 4425 3407 2009-02-06 2014-02-25 $ 1,499.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
CORAPVDWN 2019-05-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-03-23
REINSTATEMENT 2012-10-17
ANNUAL REPORT 2011-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State