Search icon

TILE & MARBLE, INC. - Florida Company Profile

Company Details

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

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: 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: 01 Oct 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000136911
FEI/EIN Number 201702277

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

Address: 9455 103RD ST, JACKSONVILLE, FL, 32210, US
Mail Address: 9455 103RD ST, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAO VAN V President 9455 103RD ST, JACKSONVILLE, FL, 32210
Vo Muci V Vice President 10854 Leader Lane, Orlando, FL, 32825
CAO VAN V Agent 9455 103RD ST, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 9455 103RD ST, 1913, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2013-01-11 9455 103RD ST, 1913, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-11 9455 103RD ST, 1913, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-12-02 - -
CANCEL ADM DISS/REV 2010-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000542973 LAPSED 13-249-D1 LEON 2015-03-09 2020-05-08 $29,407.94 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
AMENDED ANNUAL REPORT 2013-07-31
AMENDED ANNUAL REPORT 2013-03-30
AMENDED ANNUAL REPORT 2013-03-18
AMENDED ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-11-04
REINSTATEMENT 2011-10-14
Amendment 2010-12-02
REINSTATEMENT 2010-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State