Search icon

DANIEL G. PLUMER TILE & MARBLE INC. - Florida Company Profile

Company Details

Entity Name: DANIEL G. PLUMER TILE & MARBLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIEL G. PLUMER 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: 24 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000003256
FEI/EIN Number 270077890

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

Address: 112 5TH AVE SOUTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 112 5TH AVE SOUTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLUMER DANIEL G President 112 5TH AVE SOUTH, JACKSONVILLE BEACH, FL, 32250
FAVICHE DANIEL A Director 13977 BLUEGRASS DR. LOT 196, JACKSONVILLE, FL, 32250
GILDER RYAN WALKER Secretary 13808 HERON'S LANDING WAY, JACKSONVILLE, FL, 32224
PLUMER DANIEL G Agent 112 5TH AVENUE SOUTH UNIT 201, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 112 5TH AVENUE SOUTH UNIT 201, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2009-06-25 112 5TH AVE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-25 112 5TH AVE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Amendment 2011-09-12
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-06-01
ANNUAL REPORT 2008-08-31
ANNUAL REPORT 2007-04-23
REINSTATEMENT 2006-10-09
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-12-27
ANNUAL REPORT 2004-02-11
Domestic Profit 2003-12-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State