JOHN ACKERMAN MARBLE CORP - Florida Company Profile

Entity Name: | JOHN ACKERMAN MARBLE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 1803 SW 16TH AVE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1803 SW 16TH AVE, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
City: | Boynton Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State