Search icon

GAMACHE TILE & MARBLE INC. - Florida Company Profile

Company Details

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

GAMACHE TILE & 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: 20 Nov 2003 (21 years ago)
Date of dissolution: 17 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2024 (a year ago)
Document Number: P03000141921
FEI/EIN Number 200609555

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

Address: 1513 MOBILE AVE, HOLLY HILL, FL, 32117
Mail Address: 1513 MOBILE AVE, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMACHE STEVEN President 1513 MOBILE AVE, HOLLY HILL, FL, 32117
DAVIS PATRICIA A Secretary 3531 Red Pontiac Dr., PORT ORANGE, FL, 32129
DAVIS PATRICIA A Treasurer 3531 Red Pontiac Dr., PORT ORANGE, FL, 32129
DAVIS PATRICIA A Agent 3531 Red Pontiac Dr., PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 3531 Red Pontiac Dr., PORT ORANGE, FL 32129 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-17
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State