Search icon

PLANET MARBLE , GRANITE & TILE, INC

Company Details

Entity Name: PLANET MARBLE , GRANITE & TILE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2006 (19 years ago)
Document Number: P06000032426
FEI/EIN Number 204480214
Address: 108 SE 3rd Street, Deerfield Beach, FL, 33441, US
Mail Address: 108 SE 3rd Street, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CORREA TIAGO Agent 108 SE 3rd Street, Deerfield Beach, FL, 33441

President

Name Role Address
CORREA TIAGO President 108 SE 3rd Street, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08172900305 PLANET MARBLE & GRANITE EXPIRED 2008-06-20 2013-12-31 No data 1915 W. COPANS RD., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 108 SE 3rd Street, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2017-04-24 108 SE 3rd Street, Deerfield Beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 108 SE 3rd Street, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2010-04-26 CORREA, TIAGO No data
AMENDMENT 2006-05-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000129811 TERMINATED 1000000705089 BROWARD 2016-02-08 2036-02-18 $ 17,667.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7717048502 2021-03-06 0455 PPS 108 SE 3rd St, Deerfield Beach, FL, 33441-3921
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-3921
Project Congressional District FL-23
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5235.82
Forgiveness Paid Date 2021-11-16
2130997409 2020-05-05 0455 PPP 108 SE 3rd. St., Deerfield Beach, FL, 33441
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5250.7
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State