Search icon

TRADITIONAL TILE & MARBLE, CORP. - Florida Company Profile

Company Details

Entity Name: TRADITIONAL TILE & MARBLE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRADITIONAL TILE & MARBLE, 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: 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 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000148899
FEI/EIN Number 203762163

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

Address: 1200 NW 13TH APT 120 E, BOCA RATON, FL, 33486
Mail Address: 1200 NW 13TH APT 120 E, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVARES ARNALDO F President 3104 NW 4TH AVE STE 01, POMPANO BEACH, FL, 33064
TAVARES ARNALDO F Director 3104 NW 4TH AVE STE 01, POMPANO BEACH, FL, 33064
DE OLIVEIRA JOELSON M Vice President 3104 NW 4TH AVE STE 01, POMPANO BEACH, FL, 33064
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-11 1200 NW 13TH APT 120 E, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2009-05-11 1200 NW 13TH APT 120 E, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 1100 S FEDERAL HWY, 2ND FLOOR, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2007-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000522700 TERMINATED 1000000720262 BROWARD 2016-08-24 2036-09-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000860198 TERMINATED 1000000489337 BROWARD 2013-04-25 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000129925 TERMINATED 1000000410101 BROWARD 2012-12-21 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-05-01
Amendment 2007-08-14
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-29
Domestic Profit 2005-11-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State