Search icon

V & C TILE & MARBLE INC - Florida Company Profile

Company Details

Entity Name: V & C TILE & MARBLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & C TILE & 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: 05 Oct 2011 (14 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: P11000087488
FEI/EIN Number 650997693

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

Address: 120 ROYAL PARK.DR., 2F, OAKLAND PARK, FL, 33309
Mail Address: 1405 Quail Run, Labelle, FL, 33935, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIS VASILE President 120 ROYAL PARK DR 2F, OAKLAND PARK, FL, 33309
CHIS VASILE Agent 120 ROYAL PARK DR, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-01 120 ROYAL PARK.DR., 2F, OAKLAND PARK, FL 33309 -
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 CHIS, VASILE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-04 120 ROYAL PARK.DR., 2F, OAKLAND PARK, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State