Search icon

IANUS TILE & MARBLE INC. - Florida Company Profile

Company Details

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

IANUS 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: 09 Feb 2007 (18 years ago)
Date of dissolution: 08 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2011 (14 years ago)
Document Number: P07000018233
FEI/EIN Number 208424717

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

Address: 9310 MARINO CIRCLE, 202, NAPLES, FL, 34114, US
Mail Address: 9310 MARINO CIRCLE, 202, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISMARU IOAN President 9310 MARINO CIRCLE#202, NAPLES, FL, 34114
CRISMARU IOAN Director 9310 MARINO CIRCLE#202, NAPLES, FL, 34114
CRISMARU IOAN Agent 9310 MARINO CIRCLE, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-08 - -
REINSTATEMENT 2011-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 9310 MARINO CIRCLE, 202, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2011-04-11 9310 MARINO CIRCLE, 202, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 9310 MARINO CIRCLE, 202, NAPLES, FL 34114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2011-08-08
REINSTATEMENT 2011-04-11
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-11
Domestic Profit 2007-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State