Search icon

ONYX TILE & MARBLE, INC. - Florida Company Profile

Company Details

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

ONYX 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: 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: 13 Feb 2004 (21 years ago)
Document Number: P04000029233
FEI/EIN Number 341988559

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

Address: 2101 ATLANTIC SHORES BLVD, UNIT 109, HALLANDALE, FL, 33009
Mail Address: 2101 ATLANTIC SHORES BLVD, UNIT 109, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLICI CALIN I President 2101 ATLANTIC SHORES BLVD, # 109, HALLANDALE, FL, 33009
HOLICI CALIN I Vice President 2101 ATLANTIC SHORES BLVD, # 109, HALLANDALE, FL, 33009
HOLICI CALIN I Secretary 2101 ATLANTIC SHORES BLVD, # 109, HALLANDALE, FL, 33009
HOLICI CALIN I Treasurer 2101 ATLANTIC SHORES BLVD, # 109, HALLANDALE, FL, 33009
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-18 2101 ATLANTIC SHORES BLVD, UNIT 109, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2012-01-18 2101 ATLANTIC SHORES BLVD, UNIT 109, HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State