Search icon

MKS MARBLE & TILE CORP - Florida Company Profile

Company Details

Entity Name: MKS MARBLE & TILE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MKS MARBLE & TILE CORP 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: 04 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P12000050914
FEI/EIN Number 455420972

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

Address: 4101 NE 13 AVE, POMPANO BEACH, FL, 33064, US
Mail Address: 4101 NE 13 AVE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CHICK JORGE A President 4101 NE 13 AVE, POMPANO BEACH, FL, 33064
LOPEZ CHICK JORGE A Agent 4101 NE 13 AVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 4101 NE 13 AVE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2016-01-27 4101 NE 13 AVE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 4101 NE 13 AVE, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2014-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-13
REINSTATEMENT 2014-11-26
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-06-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State