Search icon

MRT MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: MRT MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRT 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: 06 Nov 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000127403
FEI/EIN Number 562414239

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

Address: 5484 PARK VALE BLVD, WINTER PARK, FL, 32792
Mail Address: 5484 PARK VALE BLVD, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARRATS MICHAEL President 5484 PARK VALE BLVD, WINTER PARK, FL, 32792
TARRATS MICHAEL Director 5484 PARK VALE BLVD, WINTER PARK, FL, 32792
TARRATS MICHAEL Agent 5484 PARK VALE BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 5484 PARK VALE BLVD, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2006-04-17 5484 PARK VALE BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 5484 PARK VALE BLVD, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State