Entity Name: | W.M. TILE & MARBLE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
W.M. TILE & MARBLE, CORP. 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: | 20 Nov 2003 (21 years ago) |
Date of dissolution: | 10 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Aug 2020 (5 years ago) |
Document Number: | P03000136876 |
FEI/EIN Number |
200734820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16591 NW 45TH AVENUE, MIAMI, FL, 33054 |
Mail Address: | 16591 NW 45TH AVENUE, MIAMI, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTESINO WILLIAM | President | 16591 NW 45TH AVENUE, MIAMI, FL, 33054 |
MONTESINO WILLIAM | Director | 16591 NW 45TH AVENUE, MIAMI, FL, 33054 |
WHAT A REFUND INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-28 | 2817 SW 177 AVE, MIRAMAR, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | WHAT A REFUND INC | - |
CANCEL ADM DISS/REV | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-10 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-06-28 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State