Search icon

G & J MARBLE TILE COMPANY - Florida Company Profile

Company Details

Entity Name: G & J MARBLE TILE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & J MARBLE TILE COMPANY 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: 28 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (8 years ago)
Document Number: P14000063197
FEI/EIN Number 47-1441526

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

Address: 8717 Canopy Oaks Dr., JACKSONVILLE, FL, 32256, US
Mail Address: 8717 Canopy Oaks Dr., JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES JOSIANE R President 8717 Canopy Oaks Dr., JACKSONVILLE, FL, 32256
DELUQUI GILSON Vice President 8717 Canopy Oaks Dr., JACKSONVILLE, FL, 32256
DELUQUI GILSON Agent 8717 Canopy Oaks Dr., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 4098 Haydon Burns PL, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 4098 Haydon Burns PL, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 4098 Haydon Burns PL, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2017-10-19 DELUQUI, GILSON -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 8717 Canopy Oaks Dr., JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2015-05-01 8717 Canopy Oaks Dr., JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 8717 Canopy Oaks Dr., JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000186114 ACTIVE 2016CC-5769 POLK CTY CT 10TH JUD CIR 2017-10-18 2028-04-27 $10,653.05 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State