Search icon

USABRAZ TILE & MARBLE, CORP. - Florida Company Profile

Company Details

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

USABRAZ 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: 18 Jan 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000007453
FEI/EIN Number 204142707

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

Address: 4840 N SR 7, APT 304, COCONUT CREEK, FL, 33073
Mail Address: 4840 N SR 7, APT 304, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLETTI FRANCO President 4840 N SR 7 APT 304, COCONUT CREEK, FL, 33073
NICOLETTI FRANCO Director 4840 N SR 7 APT 304, COCONUT CREEK, FL, 33073
SANTOS ELIANE M Vice President 4840 N SR 7 APT 304, COCONUT CREEK, FL, 33073
SANTOS ELIANE M Director 4840 N SR 7 APT 304, COCONUT CREEK, FL, 33073
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1100 FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2008-11-03 - -
AMENDMENT 2007-05-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-24 4840 N SR 7, APT 304, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2007-05-24 4840 N SR 7, APT 304, COCONUT CREEK, FL 33073 -
AMENDMENT 2006-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000522783 TERMINATED 1000000720271 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
J13000449356 ACTIVE 1000000384503 BROWARD 2013-02-13 2033-02-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2009-04-29
Amendment 2008-11-03
ANNUAL REPORT 2008-07-11
Amendment 2007-05-30
ANNUAL REPORT 2007-05-24
Amendment 2006-01-25
Domestic Profit 2006-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State