Search icon

HIDALGO MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: HIDALGO MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIDALGO 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: 07 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000055050
FEI/EIN Number 260140928

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

Address: 4069 N.E. 8TH AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 4069 N.E. 8TH AVENUE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CESAR F Owner 4069 N.E. 8TH AVENUE, OAKLAND PARK, FL, 33334
HERNANDEZ CESAR F Agent 4069 N.E. 8TH AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-14 4069 N.E. 8TH AVENUE, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-14 4069 N.E. 8TH AVENUE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-07-14 4069 N.E. 8TH AVENUE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2015-07-14 HERNANDEZ, CESAR FRANCISCO -
REINSTATEMENT 2015-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000525257 ACTIVE 1000000720550 BROWARD 2016-08-25 2036-09-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000299272 ACTIVE 1000000388941 BROWARD 2013-02-01 2033-02-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2015-07-14
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-15
REINSTATEMENT 2009-08-18
Domestic Profit 2007-05-07

Date of last update: 01 May 2025

Sources: Florida Department of State