Search icon

RGB TILE AND MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: RGB TILE AND MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RGB TILE AND 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: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000011264
FEI/EIN Number 203484324

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

Address: 5413 NW CROMEY ST, PORT ST LUCIE, FL, 34986, US
Mail Address: 5413 NW CROMEY ST, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUM RONILDON Director 5413 NW CROMEY ST, PORT ST LUCIE, FL, 34986
BRUM RONILDON President 5413 NW CROMEY ST, PORT ST LUCIE, FL, 34986
BRUM RONILDON Secretary 5413 NW CROMEY ST, PORT ST LUCIE, FL, 34986
CARVALHO MARIA L Vice President 523 TIVOLI TRACE, DEERFIELD BEACH, FL, 33441
CARVALHO MARIA L Director 523 TIVOLI TRACE, DEERFIELD BEACH, FL, 33441
NUNES JEFERSON R Director 1010 MADES DR, FORT PIERCE, FL, 34947
BRUM RONILDON Agent 5413 NW CROMEY ST, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 5413 NW CROMEY ST, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2007-01-25 5413 NW CROMEY ST, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2007-01-25 BRUM, RONILDON -
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 5413 NW CROMEY ST, PORT ST LUCIE, FL 34986 -
AMENDMENT 2005-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000397148 ACTIVE 1000000163326 ST LUCIE 2010-03-04 2030-03-10 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-03
Amendment 2005-09-30
Domestic Profit 2005-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State