Search icon

J&G MARBLE AND TILE INC.

Company Details

Entity Name: J&G MARBLE AND TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Jan 2010 (15 years ago)
Document Number: P04000064961
FEI/EIN Number 201051226
Address: 1057 SW 25TH WAY, BOYNTON BEACH, FL, 33426, US
Mail Address: 1057 SW 25TH WAY, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JOSE G Agent 1057 SW 25TH WAY, BOYNTON BEACH, FL, 33426

President

Name Role Address
GONZALEZ JOSE G President 1057 SW 25TH WAY, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
GONZALEZ JOSE G Treasurer 1057 SW 25TH WAY, BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
GONZALEZ AGUIRRE ERIC J Vice President 1057 SW 25TH WAY, BOYNTON BEACH, FL, 33426

Secretary

Name Role Address
GONZALEZ AGUIRRE ERIC J Secretary 1057 SW 25TH WAY, BOYNTON BEACH, FL, 33426
PADILLA GUSTAVO Secretary 1057 SW 25TH WAY, BOYNTON BEACH, FL, 33426
GONZALEZ AGUIRRE JESSICA E Secretary 1057 SW 25TH WAY, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-25 GONZALEZ , JOSE G No data
CHANGE OF MAILING ADDRESS 2011-02-01 1057 SW 25TH WAY, BOYNTON BEACH, FL 33426 No data
CANCEL ADM DISS/REV 2010-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-16 1057 SW 25TH WAY, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 1057 SW 25TH WAY, BOYNTON BEACH, FL 33426 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000626538 TERMINATED 1000000168038 PALM BEACH 2010-04-12 2030-06-02 $ 1,305.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000520905 TERMINATED 1000000168040 PALM BEACH 2010-04-07 2030-04-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State