Entity Name: | GC MARBLE & TILE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GC MARBLE & TILE, CORP. 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: | 08 Mar 2004 (21 years ago) |
Document Number: | P04000046443 |
FEI/EIN Number |
200896071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2217 Arbour Walk Circle, WEST PARK, FL, 34109, US |
Mail Address: | 2217 Arbour Walk Circle, Naples, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORNEA GEORGE | Director | 2217 Arbour Walk Circle, Naples, FL, 34109 |
STOICA MIHAELA ADMINIS | Administrator | 2217 Arbour Walk Circle, Naples, FL, 34109 |
CORNEA GEORGE | Agent | 2217 Arbour Walk Circle, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 2217 Arbour Walk Circle, 822, WEST PARK, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 2217 Arbour Walk Circle, 822, WEST PARK, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 2217 Arbour Walk Circle, 822, Naples, FL 34109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State