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 |
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 |
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 | - |
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 |
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