Search icon

DAVID'S MARBLE & TILE, CORP. - Florida Company Profile

Company Details

Entity Name: DAVID'S MARBLE & TILE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID'S 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: 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: 07 Apr 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: P04000059995
FEI/EIN Number 341992105

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

Address: 1900 NORT 61 AVENUE, HOLLYWOOD, FL, 33024
Mail Address: 1900 NORTH 61 AVENUE, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES DAVID J President 1900 NORTH . 61 AVENUE., HOLLYWOOD, FL, 33024
FLORES DAVID J Secretary 1900 NORTH . 61 AVENUE., HOLLYWOOD, FL, 33024
FLORES DAVID J Treasurer 1900 NORTH . 61 AVENUE., HOLLYWOOD, FL, 33024
FLORES DAVID J Director 1900 NORTH . 61 AVENUE., HOLLYWOOD, FL, 33024
FLORES DAVID J Agent 1900 NORTH 61 AVENUE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-02-25 DAVID'S MARBLE & TILE, CORP. -
CHANGE OF PRINCIPAL ADDRESS 2005-02-25 1900 NORT 61 AVENUE, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2005-02-25 1900 NORT 61 AVENUE, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-25 1900 NORTH 61 AVENUE, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000047406 ACTIVE 1000000568512 BROWARD 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000614389 ACTIVE 1000000435637 BROWARD 2013-03-18 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000190000 ACTIVE 1000000335810 BROWARD 2012-12-28 2033-01-23 $ 388.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-02-25
Name Change 2005-02-25
Domestic Profit 2004-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State