Entity Name: | MEDITERRANEAN MARBLE & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDITERRANEAN MARBLE & TILE, 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: | 04 Apr 2005 (20 years ago) |
Document Number: | P05000052434 |
FEI/EIN Number |
010833166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7482 MICHIGAN ISLE RD., LAKE WORTH, FL, 33467 |
Mail Address: | 7482 MICHIGAN ISLE RD., LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RMEITI MOHAMAD N | President | 7482 MICHIGAN ISLE RD., LAKE WORTH, FL, 33467 |
RMEITI MOHAMAD N | Agent | 7482 MICHIGAN ISLE RD., LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-08-30 | RMEITI, MOHAMAD N | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-16 | 7482 MICHIGAN ISLE RD., LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2007-04-16 | 7482 MICHIGAN ISLE RD., LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-16 | 7482 MICHIGAN ISLE RD., LAKE WORTH, FL 33467 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-08-30 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State