Search icon

HIGH PERFORMANCE MARBLE & TILE, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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