Search icon

E.C. MARBLE TILES, INC. - Florida Company Profile

Company Details

Entity Name: E.C. MARBLE TILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.C. MARBLE TILES, 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: 04 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: P04000151653
FEI/EIN Number 830410538

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

Address: 113 CAPEHART DR, ORLANDO, FL, 32807, US
Mail Address: 113 CAPEHART DR, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ WILLIAM President 113 CAPEHART DR, ORLANDO, FL, 32807
VASQUEZ WILLIAM Agent 113 CAPEHART DR, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 113 CAPEHART DR, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2021-04-01 113 CAPEHART DR, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 113 CAPEHART DR, ORLANDO, FL 32807 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 VASQUEZ, WILLIAM -
AMENDMENT 2005-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314964032 0420600 2010-09-01 1560 CENTRAL AVENUE, SAINT PETERSBURG, FL, 33705
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-09-01
Emphasis S: FALL FROM HEIGHT, S: CONSTRUCTION, L: FALL, S: HISPANIC
Case Closed 2011-01-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-09-23
Abatement Due Date 2010-09-28
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A02 VIII
Issuance Date 2010-09-23
Abatement Due Date 2010-10-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9411958010 2020-07-07 0491 PPP 2467 ISLAND CLUB WAY, Orlando, FL, 32822-8429
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11825
Loan Approval Amount (current) 11825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-8429
Project Congressional District FL-10
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11963.01
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State