Search icon

MARSHALL CERAMIC FLOORS, INC. - Florida Company Profile

Company Details

Entity Name: MARSHALL CERAMIC FLOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARSHALL CERAMIC FLOORS, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000150600
FEI/EIN Number 590715055

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

Address: 143 DENTON AVE, AUBURNDALE, FL, 33823
Mail Address: PO BOX 2061, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL DWIGHT President PO BOX 2061, AUBURNDALE, FL, 33823
MARSHALL DWIGHT Director PO BOX 2061, AUBURNDALE, FL, 33823
SLATON CHARLES Vice President 1718 LIME DRIVE, WINTER HAVEN, FL, 33881
SLATON CHARLES Director 1718 LIME DRIVE, WINTER HAVEN, FL, 33881
SLATON CHARLES Agent 172 MADALYN CT, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-27 SLATON, CHARLES -
CHANGE OF MAILING ADDRESS 2005-05-11 143 DENTON AVE, AUBURNDALE, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-11 143 DENTON AVE, AUBURNDALE, FL 33823 -
CANCEL ADM DISS/REV 2005-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-11 172 MADALYN CT, AUBURNDALE, FL 33823 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State