Entity Name: | JEFFREY BOGLE MARBLE & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JEFFREY BOGLE 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: | 24 Nov 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Feb 2010 (15 years ago) |
Document Number: | P03000143260 |
FEI/EIN Number |
200482280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 960 Woodland Ave., WEST PALM BEACH, FL, 33415, US |
Mail Address: | P O Box 223851, WEST PALM BEACH, FL, 33422, US |
ZIP code: | 33415 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGLE JEFFREY | President | 960 Woodland Ave, WEST PALM BEACH, FL, 33415 |
BOGLE BARBARA | Vice President | 960 Woodland Ave, WEST PALM BEACH, FL, 33415 |
BOGLE JEFFREY P | Agent | 960 Woodland Ave., WEST PALM BEACH, FL, 33415 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 960 Woodland Ave., WEST PALM BEACH, FL 33415 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 960 Woodland Ave., WEST PALM BEACH, FL 33415 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 960 Woodland Ave., WEST PALM BEACH, FL 33415 | - |
CANCEL ADM DISS/REV | 2010-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-12 | BOGLE, JEFFREY PRES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State