Search icon

NEW IMAGE TILE & MARBLE INC. - Florida Company Profile

Company Details

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

NEW IMAGE 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: 14 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000141963
FEI/EIN Number 412154521

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

Address: 7901 KILLIAN DRIVE, ORLANDO, FL, 32822, US
Mail Address: 7901 KILLIAN DRIVE, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICIANO JUAN C President 7901 KILLIAN DRIVE, ORLANDO, FL, 32822
FELICIANO JUAN C Agent 7901 KILLIAN DRIVE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 7901 KILLIAN DRIVE, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 7901 KILLIAN DRIVE, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2017-04-26 7901 KILLIAN DRIVE, ORLANDO, FL 32822 -
CANCEL ADM DISS/REV 2009-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-05-26
REINSTATEMENT 2009-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State