Search icon

LT MARBLE & TILE, INC. - Florida Company Profile

Company Details

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

LT MARBLE & TILE, 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: 06 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000088480
FEI/EIN Number 260647504

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

Address: 3301 SIMMS ST., # C, HOLLYWOOD, FL, 33021
Mail Address: 3301 SIMMS ST., # C, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JERMOLAJEVAS OLEGAS President 3301 SIMMS ST #C, HOLLYWOOD, FL, 33021
JERMOLAJEVAS OLEGAS Agent 3301 SIMMS ST, HOLLYWOOD,, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 3301 SIMMS ST., # C, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-05-01 3301 SIMMS ST., # C, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 3301 SIMMS ST, # C, HOLLYWOOD,, FL 33021 -
AMENDMENT 2007-08-13 - -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State