Search icon

ART STONES MARBLE AND GRANITE, CORP.

Company Details

Entity Name: ART STONES MARBLE AND GRANITE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000121089
FEI/EIN Number 200341527
Address: 4115-1 UNIVERSITY BLVD CT, JACKSONVILLE, FL, 32217
Mail Address: 4115-1 UNIVERSITY BLVD CT, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PERTILE MARCO A Agent 4115-1 UNIVERSITY BLVD CT, JACKSONVILLE, FL, 32217

President

Name Role Address
PERTILE MARCO President 4115-1 UNIVERSITY BLVD CT, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
PERTILE MARCO Treasurer 4115-1 UNIVERSITY BLVD CT, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
PERTILE MARCO Vice President 4115-1 UNIVERSITY BLVD CT, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
PERTILE MARCO Secretary 4115-1 UNIVERSITY BLVD CT, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-05-30 No data No data
REGISTERED AGENT NAME CHANGED 2008-05-30 PERTILE, MARCO A No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-30 4115-1 UNIVERSITY BLVD CT, JACKSONVILLE, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 4115-1 UNIVERSITY BLVD CT, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2008-01-07 4115-1 UNIVERSITY BLVD CT, JACKSONVILLE, FL 32217 No data
NAME CHANGE AMENDMENT 2004-01-05 ART STONES MARBLE AND GRANITE, CORP. No data

Documents

Name Date
ANNUAL REPORT 2009-04-30
Amendment 2008-05-30
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-19
Name Change 2004-01-05
Domestic Profit 2003-10-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State