Search icon

EAST COAST GRANITE AND MARBLE INC - Florida Company Profile

Company Details

Entity Name: EAST COAST GRANITE AND MARBLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAST COAST GRANITE AND 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: 03 Oct 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000090339
FEI/EIN Number 263475568

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

Address: 2861 KIRBY CIRCLE UNIT 8, PALM BAY, FL, 32905, US
Mail Address: 2861 KIRBY CIRCLE UNIT 8, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORINO GIOVANNI G President 407 TEWKSBURY LANE NE, PALM BAY, FL, 32907
FIORINO GIOVANNI G Agent 407 TEWKSBURY LANE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-30 2861 KIRBY CIRCLE UNIT 8, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-30 407 TEWKSBURY LANE, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2009-10-30 2861 KIRBY CIRCLE UNIT 8, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2009-10-30 FIORINO, GIOVANNI GP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000532346 TERMINATED 1000000229434 BREVARD 2011-08-15 2031-08-17 $ 8,376.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2010-02-23
REINSTATEMENT 2009-10-30
Domestic Profit 2008-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State