Search icon

MODEL TILE & MARBLE FABRICATION, INC. - Florida Company Profile

Company Details

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

MODEL TILE & MARBLE FABRICATION, 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000016955
FEI/EIN Number 200603570

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

Address: 4269 1ST AVE. NW, NAPLES, FL, 34119
Mail Address: 4269 1ST AVE. NW, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLAM SARA Agent 108 LAKE POINT LANE, NAPLES, FL, 34112
MAIEREAN CONSTANTIN President 4261 1ST AVE. NW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-01 4269 1ST AVE. NW, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 4269 1ST AVE. NW, NAPLES, FL 34119 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-26 - -
REGISTERED AGENT NAME CHANGED 2006-06-26 FULLAM, SARA -
REGISTERED AGENT ADDRESS CHANGED 2006-06-26 108 LAKE POINT LANE, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000114962 LAPSED 09 3990 CA COLLIER CIRCUIT COURT 2010-11-18 2016-02-23 $71,990.00 AMERICAN EXPRESS BANK, FSB, 777 AMERICAN EXPRESS WAY, FORT LAUDERDALE, FL 33337

Documents

Name Date
ANNUAL REPORT 2009-02-03
REINSTATEMENT 2008-04-21
REINSTATEMENT 2006-06-26
Domestic Profit 2004-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State