Search icon

WHITE THASSOS MARBLE INC - Florida Company Profile

Company Details

Entity Name: WHITE THASSOS MARBLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE THASSOS MARBLE 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: 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: 14 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000084725
FEI/EIN Number 47-5322005

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

Address: 245 SE 1ST. STREET, 401, MIAMI, FL, 33131, US
Mail Address: 245 SE 1ST. STREET, 401, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITAO KID President 245 SE 1ST STREET STE 401, MIAMI, FL, 33131
LINS KRISTIANI Vice President 245 SE 1ST STREET STE 401, MIAMI, FL, 33131
LEITAO KID Agent 245 SE 1ST. STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 245 SE 1ST. STREET, 401, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-03-06 245 SE 1ST. STREET, 401, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 245 SE 1ST. STREET, 401, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-01
Domestic Profit 2015-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State