Search icon

FIVE STARS GRANITE & MARBLE, CORP. - Florida Company Profile

Company Details

Entity Name: FIVE STARS GRANITE & MARBLE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE STARS GRANITE & MARBLE, 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: 24 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000028726
FEI/EIN Number 202393295

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

Address: 2219 WEST 80 ST, 1, HIALEAH, FL, 33016, US
Mail Address: 1316 WEST 63 ST, HIALEAH, FL, 33012, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ YOANDY President 1316 WEST 63 ST, HIALEAH, FL, 33012
GOMEZ YOANDY Agent 1316 WEST 63 ST, HIALEAH, FL, 33012
GOMEZ JUAN M Vice President 1316 WEST 63 ST, HIALEAH, FL, 33012
PEREZ CARMEN R Secretary 1316 WEST 63 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-02-01 2219 WEST 80 ST, 1, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-01 1316 WEST 63 ST, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-02-17 - -

Documents

Name Date
ANNUAL REPORT 2008-02-01
REINSTATEMENT 2007-10-01
ANNUAL REPORT 2006-02-21
Amendment 2006-02-17
Domestic Profit 2005-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State