Search icon

JOSEPH A. DEGRANDE TILE & MARBLE, INC - Florida Company Profile

Company Details

Entity Name: JOSEPH A. DEGRANDE TILE & MARBLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSEPH A. DEGRANDE TILE & 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: 08 Oct 2003 (22 years ago)
Date of dissolution: 27 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: P03000110852
FEI/EIN Number 200343945

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

Address: 405 LOBELIA RD, ST AUGUSTINE, FL, 32086, US
Mail Address: 405 LOBELIA RD, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGRANDE JOSEPH A President 405 LOBELIA RD, ST AUGUSTINE, FL, 32086
DE GRANDE JOSEPH A Agent 405 LOBELIA RD, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 405 LOBELIA RD, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2012-04-18 405 LOBELIA RD, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 405 LOBELIA RD, SAINT AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2004-09-23 DE GRANDE, JOSEPH A -

Documents

Name Date
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State