Search icon

JOHN ACKERMAN MARBLE CORP - Florida Company Profile

Company Details

Entity Name: JOHN ACKERMAN MARBLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN ACKERMAN MARBLE 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: 18 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000053582
FEI/EIN Number 47-4362341

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

Address: 1803 SW 16TH AVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 1803 SW 16TH AVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carmelo Torres President 237 SW 11TH AVE, Delray Beach, FL, 33444
DENOTO CHRIS Vice President 10754 WHITE ASPEN LN, BOCA RATON, FL, 33428
TORRES CARMELO Agent 237 SW 11TH AVE, delray beach, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-11-15 1803 SW 16TH AVE, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-15 1803 SW 16TH AVE, BOYNTON BEACH, FL 33426 -
AMENDMENT 2019-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 237 SW 11TH AVE, delray beach, FL 33444 -
REINSTATEMENT 2017-03-29 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 TORRES, CARMELO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-07-31 - -

Documents

Name Date
Amendment 2019-11-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-03-29
Amendment 2015-07-31
Domestic Profit 2015-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State