Search icon

KB TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: KB TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KB TILE & MARBLE, 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: 16 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000131735
FEI/EIN Number 205731544

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

Address: 3619 50 Avenue NE, Naples, FL, 34120, US
Mail Address: 3619 50 Avenue NE, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLEZ HARVIN A Director 3619 50 Avenue NE, Naples, FL, 34120
TELLEZ HARVIN A President 3619 50 Avenue NE, Naples, FL, 34120
TELLEZ HARVIN A Agent 3619 50 Avenue NE, Naples, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3619 50 Avenue NE, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2017-04-26 3619 50 Avenue NE, Naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 3619 50 Avenue NE, Naples, FL 34120 -
AMENDMENT 2016-10-13 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-08-15
AMENDED ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2017-04-26
Amendment 2016-10-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State