Search icon

MARBLE SURFACE CARE CORP - Florida Company Profile

Company Details

Entity Name: MARBLE SURFACE CARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBLE SURFACE CARE 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: 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: 27 Jun 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: P05000091668
FEI/EIN Number 203064065

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

Address: 10051 NW 37 ST, CORAL SPRINGS, FL, 33065, US
Mail Address: 10051 NW 37 ST, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE FARIAS PAULO S President 10051 NW 37 ST, CORAL SPRINGS, FL, 33065
DE FARIAS PAULO S Agent 10051 NW 37 ST, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-06-15 MARBLE SURFACE CARE CORP -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 10051 NW 37 ST, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2018-03-26 10051 NW 37 ST, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 10051 NW 37 ST, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2017-04-28 DE FARIAS, PAULO S -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-04
Name Change 2022-06-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-04-28
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State