Search icon

NEW IMAGE MARBLE & GRANITE, INC. - Florida Company Profile

Company Details

Entity Name: NEW IMAGE MARBLE & GRANITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW IMAGE MARBLE & GRANITE, 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: 29 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2024 (a year ago)
Document Number: P04000160475
FEI/EIN Number 510530649

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

Address: 7311 ROWLETT PK DR, TAMPA, FL, 33610
Mail Address: 7311 ROWLETT PK DR, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEW IMAGE MARBLE & GRANITE, INC. Agent -
TRUONG DANIEL D Director 7311 ROWLETT PK DR, TAMPA, FL, 33610
TRUONG DANIEL D President 7311 ROWLETT PK DR, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2015-11-17 - -
REGISTERED AGENT NAME CHANGED 2015-11-17 New Image Marble & Granite -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2013-08-26 - -
REINSTATEMENT 2013-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2024-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-24
REINSTATEMENT 2015-11-17
ANNUAL REPORT 2014-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State