Search icon

TK MARBLE & TILE OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TK MARBLE & TILE OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TK MARBLE & TILE OF SOUTH FLORIDA, 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: 29 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2024 (4 months ago)
Document Number: P03000158216
FEI/EIN Number 582679192

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

Address: 650 NE 32 Street, Suite 2507, Miami, FL, 33137, US
Mail Address: 650 NE 32 Street, Suite 2507, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVAK Tugbay President 650 NE 32 Street, Miami, FL, 33137
IVAK KUTAY Vice President 650 NE 32 Street, Miami, FL, 33137
IVAK KUTAY Agent 650 NE 32 Street, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08120900061 TK FLOORING INC EXPIRED 2008-04-28 2013-12-31 - 606 NW 13TH ST 17, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-21 650 NE 32 Street, Suite 2507, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-10-21 650 NE 32 Street, Suite 2507, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-21 650 NE 32 Street, Suite 2507, Miami, FL 33137 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-17 - -

Documents

Name Date
REINSTATEMENT 2024-12-09
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-02-18
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-01-17
REINSTATEMENT 2016-07-15
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-09-25
REINSTATEMENT 2011-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State