Entity Name: | HIGH PERFORMANCE MARBLE & TILE, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HIGH PERFORMANCE MARBLE & TILE, CORP. 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: | 08 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P04000152708 |
FEI/EIN Number |
201859903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22785 SW 66TH AVE, BOCA RATON, FL, 33428, US |
Mail Address: | 22785 SW 66TH AVE, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CSG - CAPITAL SERVICES GROUP, INC. | Agent | - |
MACHADO JULIO CESAR | President | 22785 SW 66TH AVE, BOCA RATON, FL, 33428 |
MACHADO JULIO CESAR | Director | 22785 SW 66TH AVE, BOCA RATON, FL, 33428 |
MACHADO JULIO CESAR | Secretary | 22785 SW 66TH AVE, BOCA RATON, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000006197 | MACHADO PROFESSIONAL INSTALLATION | EXPIRED | 2019-01-11 | 2024-12-31 | - | 2970 TOSCANA LN E, APT 10, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 22785 SW 66TH AVE, APT 204, BOCA RATON, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 22785 SW 66TH AVE, APT 204, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-10 | 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-10 | CSG - CAPITAL SERVICES GROUP INC | - |
CANCEL ADM DISS/REV | 2009-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000357551 | TERMINATED | 1000000271258 | BROWARD | 2012-04-19 | 2032-05-02 | $ 605.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-08-04 |
ANNUAL REPORT | 2010-05-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State