Search icon

MARRERO TILE, INC. - Florida Company Profile

Company Details

Entity Name: MARRERO TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARRERO TILE, 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: 07 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000133099
FEI/EIN Number 200375843

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

Address: 2204 Deanna Dr, Apopka, FL, 32703, US
Mail Address: 2204 Deanna Dr, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO RAMON Director 130 N Helme Pl, Daytona Beach, FL, 32114
MARRERO RAMON President 130 N Helme Pl, Daytona Beach, FL, 32114
PREVOST MACYUMY Director 2204 Deanna Dr, Apopka, FL, 32703
PREVOST MACYUMY Vice President 2204 Deanna Dr, Apopka, FL, 32703
MARRERO MOISES RA 2204 Deanna Dr, Apopka, FL, 32703
MARRERO RAMON Agent 130 N Helme Pl, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2204 Deanna Dr, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2022-04-29 MARRERO, RAMON -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 130 N Helme Pl, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2022-04-29 2204 Deanna Dr, Apopka, FL 32703 -
CANCEL ADM DISS/REV 2004-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State