Entity Name: | RICKY MARBLE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICKY 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: | 03 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P05000107784 |
FEI/EIN Number |
203303189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6045 DAWSON ST, HOLLYWOOD, FL, 33023, US |
Mail Address: | 6045 DAWSON ST, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLEITES EFRAIN | President | 6045 DAWSON ST, HOLLYWOOD, FL, 33023 |
PLEITEZ SIMEON | Vice President | 6045 DAWSON STREET, HOLLYWOOD, FL, 33023 |
PLEITES EFRAIN | Agent | 6045 DAWSON ST., HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2012-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-07-09 | - | - |
CHANGE OF MAILING ADDRESS | 2010-07-09 | 6045 DAWSON ST, HOLLYWOOD, FL 33023 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-06 | 6045 DAWSON ST, HOLLYWOOD, FL 33023 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000239365 | TERMINATED | 1000000141274 | BROWARD | 2009-10-21 | 2030-02-16 | $ 440.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J10000239373 | TERMINATED | 1000000141275 | BROWARD | 2009-10-21 | 2030-02-16 | $ 514.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State