Search icon

TOWER MARBLE, INC.

Company Details

Entity Name: TOWER MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P04000144805
FEI/EIN Number 201969147
Address: 855 PINE RIDGE DR, PLANTATION, FL, 33317, US
Mail Address: 855 PINE RIDGE DR, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LA TORRE HUGO A Agent 855 PINE RIDGE DR, PLANTATION, FL, 33317

President

Name Role Address
LA TORRE HUGO A President 855 PINE RIDGE DR, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-03-06 855 PINE RIDGE DR, PLANTATION, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 855 PINE RIDGE DR, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 855 PINE RIDGE DR, PLANTATION, FL 33317 No data
REINSTATEMENT 2022-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-14 LA TORRE, HUGO A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000328673 ACTIVE 1000000591074 MIAMI-DADE 2014-03-10 2034-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-10-08
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6669227403 2020-05-15 0455 PPP 1600 NE 1ST AVE APT 3301, MIAMI, FL, 33132-1280
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7446
Loan Approval Amount (current) 7446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1280
Project Congressional District FL-27
Number of Employees 12
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Feb 2025

Sources: Florida Department of State