Search icon

DPM MARBLE & TILE, INC. - Florida Company Profile

Company Details

Entity Name: DPM MARBLE & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DPM MARBLE & 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2017 (8 years ago)
Document Number: P03000133383
FEI/EIN Number 562422526

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

Address: 140 Lake Arbor Dr, Palm Springs, FL, 33461, US
Mail Address: 140 Lake Arbor Dr, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHALSKI DAVID President 140 Lake Arbor Dr, Palm Springs, FL, 33461
MICHALSKI DAVID Treasurer 140 Lake Arbor Dr, Palm Springs, FL, 33461
MICHALSKI DAVID Director 140 Lake Arbor Dr, Palm Springs, FL, 33461
MICHALSKI DAVID Agent 140 Lake Arbor Dr, Palm Springs, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-24 140 Lake Arbor Dr, Palm Springs, FL 33461 -
CHANGE OF MAILING ADDRESS 2021-01-24 140 Lake Arbor Dr, Palm Springs, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 140 Lake Arbor Dr, Palm Springs, FL 33461 -
AMENDMENT 2017-06-13 - -
REGISTERED AGENT NAME CHANGED 2004-04-09 MICHALSKI, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-13
Amendment 2017-06-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State