Search icon

PRESTIGE MARBLE & TILE SERVICES INC - Florida Company Profile

Company Details

Entity Name: PRESTIGE MARBLE & TILE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE MARBLE & TILE SERVICES 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: 21 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000094048
FEI/EIN Number 260760659

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

Mail Address: 4151 N 29th AVE, HOLLYWOOD, FL, 33020, US
Address: 2021 COOLIDGE ST., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ HECTOR L President 4151 N 29th AVE, HOLLYWOOD, FL, 33020
MUNIZ HECTOR L Secretary 4151 N 29th AVE, HOLLYWOOD, FL, 33020
MUNIZ HECTOR L Director 4151 N 29th AVE, HOLLYWOOD, FL, 33020
MUNIZ HECTOR L Agent 4151 N 29th AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-27 2021 COOLIDGE ST., HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 4151 N 29th AVE, SUITE 102, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State