Search icon

TOWER MARBLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TOWER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P04000144805
FEI/EIN Number 201969147

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

Address: 855 PINE RIDGE DR, PLANTATION, FL, 33317, US
Mail Address: 855 PINE RIDGE DR, PLANTATION, FL, 33317, US
ZIP code: 33317
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-06 855 PINE RIDGE DR, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 855 PINE RIDGE DR, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 855 PINE RIDGE DR, PLANTATION, FL 33317 -
REINSTATEMENT 2022-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-14 LA TORRE, HUGO A -

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

USAspending Awards / Financial Assistance

Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7446.00
Total Face Value Of Loan:
7446.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$7,446
Date Approved:
2020-05-15
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,446
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,446

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State