Search icon

ANGER TILE & MARBLE, INC. - Florida Company Profile

Company Details

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

ANGER 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 15 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: P03000156103
FEI/EIN Number 200518616

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

Address: 606 CONGRESSIONAL WAY, DEERFIELD BEACH, FL, 33442
Mail Address: 606 CONGRESSIONAL WAY, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGER WILLIAM M President 606 CONGRESSIONAL WAY, DEERFIELD BEACH, FL, 33442
ANGER WILLIAM M Secretary 606 CONGRESSIONAL WAY, DEERFIELD BEACH, FL, 33442
ANGER WILLIAM Agent 606 CONGRESSIONAL WAY, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-15 - -
PENDING REINSTATEMENT 2014-10-27 - -
REINSTATEMENT 2014-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-05-16 - -
PENDING REINSTATEMENT 2012-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-19 606 CONGRESSIONAL WAY, DEERFIELD BEACH, FL 33442 -
CANCEL ADM DISS/REV 2005-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-19 606 CONGRESSIONAL WAY, DEERFIELD BEACH, FL 33442 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000014358 TERMINATED 1000000338385 BROWARD 2012-12-26 2023-01-02 $ 415.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-15
ANNUAL REPORT 2015-04-26
REINSTATEMENT 2014-10-26
REINSTATEMENT 2012-05-16
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-07-06
REINSTATEMENT 2005-09-19
Domestic Profit 2003-12-26

Date of last update: 02 May 2025

Sources: Florida Department of State