Entity Name: | MARCA TILES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARCA TILES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jan 2007 (18 years ago) |
Document Number: | P07000013477 |
FEI/EIN Number |
208487822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4006 Progress Ave, NAPLES, FL, 34104, US |
Mail Address: | 4006 Progress Ave, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Simut Cristian V | President | 6157 Golden Oaks Ln, Naples, FL, 34119 |
Vasii Cristian I | Vice President | 8284 Key Royal Cir, Naples, FL, 34119 |
SIMUT CRISTIAN V | Agent | 6157 Golden Oaks Ln, Naples, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 4006 Progress Ave, Unit 4, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 4006 Progress Ave, Unit 4, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 6157 Golden Oaks Ln, Naples, FL 34119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State