Search icon

STM - STONEHENGE TILE & MARBLE CORP. - Florida Company Profile

Company Details

Entity Name: STM - STONEHENGE TILE & MARBLE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STM - STONEHENGE 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: 06 Dec 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000160805
FEI/EIN Number 206812005

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

Address: 10155 CAMELBACK LANE, BOCA RATON, FL, 33498
Mail Address: 10155 CAMELBACK LANE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURCIO MARCELO President 10155 CAMELBACK LANE, BOCA RATON, FL, 33498
CURCIO MARCELO Agent 10155 CAMELBACK LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-14 10155 CAMELBACK LANE, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2012-04-14 10155 CAMELBACK LANE, BOCA RATON, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-14 10155 CAMELBACK LANE, BOCA RATON, FL 33498 -
REGISTERED AGENT NAME CHANGED 2011-06-03 CURCIO, MARCELO -
CANCEL ADM DISS/REV 2010-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-06-03
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-01-28
Reg. Agent Change 2009-08-10
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State