Search icon

ARTISAN MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: ARTISAN MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTISAN 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: 31 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: P05000018604
FEI/EIN Number 510535625

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

Address: 726 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
Mail Address: 726 N RIDGEWOOD AVE332 FLETCHER AVE, 96 OC, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MICHAEL M President 726 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
Michael Wineland Chief Executive Officer 726 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
Alvarez Michael owne 332 Fletcher Avenue, Daytona Beach, FL, 32114
ALVAREZ MICHAEL M Agent 726 N RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-24 - -
CHANGE OF MAILING ADDRESS 2024-04-23 726 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2019-02-08 ALVAREZ, MICHAEL MR. -
REINSTATEMENT 2019-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 726 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 726 N RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-24
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-12-20
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-02-08
Amendment 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7178537304 2020-04-30 0491 PPP 332 FLETCHER AVE, DAYTONA BEACH, FL, 32114-2906
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12656
Loan Approval Amount (current) 12656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-2906
Project Congressional District FL-06
Number of Employees 4
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12763.14
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State