Entity Name: | DOUGLAS MARBLE & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOUGLAS 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: |
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: | 05 Feb 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Feb 2010 (15 years ago) |
Document Number: | P08000013106 |
FEI/EIN Number |
261915911
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4531 SW 48 AVE, DAVIE, FL, 33314, US |
Mail Address: | 4531 SW 48 AVE, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
corea douglas A | President | 4531 SW 48 AVE, DAVIE, FL, 33314 |
COREA DOUGLAS A | Agent | 4531 SW 48 AVE, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 4531 SW 48 AVE, DAVIE, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 4531 SW 48 AVE, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 4531 SW 48 AVE, DAVIE, FL 33314 | - |
CANCEL ADM DISS/REV | 2010-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State