Search icon

MARBLELIFE DISTRIBUTION INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARBLELIFE DISTRIBUTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBLELIFE DISTRIBUTION 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: 14 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2008 (17 years ago)
Document Number: P08000004384
FEI/EIN Number 383184415

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

Address: 2800 West Airport Blvd, Unit 100, Sanford, FL, 32771, US
Mail Address: 2800 West Airport Blvd, Unit 100, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS GERALD E Agent 2800 West Airport Blvd, Sanford, FL, 32771
WILLIAMS GERALD E Chief Executive Officer 10794 CR 334, Tyler, TX, 75708
MAYR ALAN Chief Operating Officer 201 BROOKLANDS WAY, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035217 FRANCHISE SOURCING ACTIVE 2025-03-11 2030-12-31 - 2800 W AIRPORT BLVD, SANFORD, FL, 32771
G10000084230 M. L. DISTRIBUTION EXPIRED 2010-09-14 2015-12-31 - 300 NORTHSTAR COURT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 2800 West Airport Blvd, Unit 100, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2015-04-28 2800 West Airport Blvd, Unit 100, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 2800 West Airport Blvd, Unit 100, Sanford, FL 32771 -
AMENDMENT 2008-12-18 - -
REGISTERED AGENT NAME CHANGED 2008-12-18 WILLIAMS, GERALD E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000801890 TERMINATED 1000000685591 SEMINOLE 2015-07-10 2025-07-29 $ 1,415.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001775635 TERMINATED 1000000550872 SEMINOLE 2013-10-30 2023-12-26 $ 1,889.81 STATE OF FLORIDA0097124
J13001775643 TERMINATED 1000000550873 SEMINOLE 2013-10-30 2033-12-26 $ 5,062.61 STATE OF FLORIDA0004384
J13001580449 TERMINATED 1000000531238 SEMINOLE 2013-09-16 2033-10-29 $ 633.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001573162 TERMINATED 1000000523531 SEMINOLE 2013-09-05 2023-10-29 $ 3,538.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000574849 TERMINATED 1000000434780 SEMINOLE 2013-02-12 2033-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000636582 TERMINATED 1000000331177 SEMINOLE 2012-09-05 2032-10-03 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-41368.00
Total Face Value Of Loan:
34462.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75830
Current Approval Amount:
34462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34867.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State