Search icon

VIP TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: VIP TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIP TILE & 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: 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000011221
FEI/EIN Number 202231802

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

Address: 5628 GUNN HWY, # 8, TAMPA, FL, 33624, US
Mail Address: 5628 GUNN HWY, # 8, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEIXOTO ADILSON President 5628 GUNN HWY, # 8, FL, 33624
PEIXOTO ADENIR Vice President 8710 W. HILLSBOROUGH AVE, #126, TAMPA, FL, 33614
PEIXOTO ADILSON Agent 5628 GUNN HWY, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-28 5628 GUNN HWY, # 8, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2008-05-28 5628 GUNN HWY, # 8, TAMPA, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-28 5628 GUNN HWY, # 8, TAMPA, FL 33624 -
CANCEL ADM DISS/REV 2007-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-28
REINSTATEMENT 2007-09-14
Domestic Profit 2005-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State