Entity Name: | REY'S TILE AND MARBLE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REY'S TILE AND 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: | 03 Mar 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P04000043323 |
FEI/EIN Number |
061727013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1575 W ROYAL PALM ROAD, BOCA RATON, FL, 33486 |
Mail Address: | 1575 W ROYAL PALM ROAD, BOCA RATON, FL, 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOREJON REYNALDO | Director | 1575 W ROYAL PALM ROAD, BOCA RATON, FL, 33486 |
MOREJON REYNALDO | Agent | 1575 W ROYAL PALM ROAD, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 1575 W ROYAL PALM ROAD, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2011-04-29 | 1575 W ROYAL PALM ROAD, BOCA RATON, FL 33486 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 1575 W ROYAL PALM ROAD, BOCA RATON, FL 33486 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State