Entity Name: | IMG MARBLE & GRANITE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMG MARBLE & GRANITE 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: | 18 Oct 2013 (12 years ago) |
Document Number: | P13000085916 |
FEI/EIN Number |
46-3924314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2175 N POWERLINE RD, POMPANO BEACH, FL, 33069, US |
Mail Address: | 2175 N POWERLINE RD, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ URIBE ISRAEL | President | 2175 N POWERLINE RD, POMPANO BEACH, FL, 33069 |
TAX SECRETS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2175 N POWERLINE RD, SUITE 2, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 2175 N POWERLINE RD, SUITE 2, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 5300 W. HILLSBORO BLVD, STE 105, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-22 | TAX SECRETS INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State