Search icon

W & E INTERNATIONAL MARBLE & GRANITE, INC. - Florida Company Profile

Company Details

Entity Name: W & E INTERNATIONAL MARBLE & GRANITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W & E INTERNATIONAL MARBLE & GRANITE, 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: 30 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2007 (18 years ago)
Document Number: P04000024720
FEI/EIN Number 202017686

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

Address: 5010 N COOLIDGE AVE, TAMPA, FL, 33614, US
Mail Address: 320 HARBOR PASS, Clearwater, FL, 33767, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ EVLYS President 8202 1/2 n armenia ave, TAMPA, FL, 33604
GUTIERREZ EVLYS Director 8202 1/2 n armenia ave, TAMPA, FL, 33604
gutierrez erick m mane 5010 N COOLIDGE AVE, TAMPA, FL, 33614
GUTIERREZ EVLYS Agent 8202 1/2 n armenia ave, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 5010 N COOLIDGE AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2021-02-01 5010 N COOLIDGE AVE, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 8202 1/2 n armenia ave, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2009-02-27 GUTIERREZ, EVLYS -
AMENDMENT 2007-09-24 - -
CANCEL ADM DISS/REV 2005-10-28 - -
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
J10000725785 TERMINATED 1000000176431 HILLSBOROU 2010-06-11 2030-07-07 $ 196,784.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State