Search icon

CONSTANTINO MARBLE ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: CONSTANTINO MARBLE ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTANTINO MARBLE ENTERPRISE 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: 07 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P05000148179
FEI/EIN Number 204062205

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

Address: 3700 GOLDEN GATE BLVD. W, NAPLES, FL, 34120
Mail Address: 3700 GOLDEN GATE BLVD. W, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDES KATHY V Vice President 3700 GOLDEN GATE BLVD. W, NAPLES, FL, 34120
VERDES CONSTANTIN President 3700 GOLDEN GATE BLVD. W, NAPLES, FL, 34120
VERDES KATHY V Agent 3700 GOLDEN GATE BLVD. W, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-04-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 VERDES, KATHY V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 3700 GOLDEN GATE BLVD. W, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 3700 GOLDEN GATE BLVD. W, NAPLES, FL 34120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000659183 LAPSED 11-2018-CC-002249-0001-XX COLLIER COUNTY COURT 2019-08-14 2024-10-08 $10,719.20 LEGEND ADVANCE FUNDING II, LLC, 767 THIRD AVENUE, 32ND FLOOR, NEW YORK, NY 10017

Documents

Name Date
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-01-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-10-07
REINSTATEMENT 2014-01-22
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State