Entity Name: | G.M. MARBLE & TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
G.M. 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: | 25 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2014 (10 years ago) |
Document Number: | P13000008395 |
FEI/EIN Number |
461864215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1839 THOMAS ST., HOLLYWOOD, FL, 33020, US |
Mail Address: | 1839 THOMAS ST., HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEREU GABRIEL | President | 1839 Thomas St, HOLLYWOOD, FL, 33020 |
MEREU GABRIEL | Agent | 1839 Thomas St, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-28 | 1839 Thomas St, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-19 | 1839 THOMAS ST., HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2016-05-19 | 1839 THOMAS ST., HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2014-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State