Search icon

MARBLE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MARBLE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBLE INTERNATIONAL, 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: 28 Dec 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: P15000102282
FEI/EIN Number 32-0499243

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

Mail Address: 265 South Federal Highway, Deerfield Beach, FL, 33441, US
Address: 265 South Federal Hwy, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHAN HENRY President 10233 SLEEPY BROOK WAY, BOCA RATON, FL, 33428
Stephan Henry Agent 265 South Federal Highway, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 Stephan, Henry -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 265 South Federal Hwy, Suite 115, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-01-27 265 South Federal Hwy, Suite 115, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 265 South Federal Highway, Suite 115, Deerfield Beach, FL 33441 -
AMENDMENT 2018-09-10 - -
AMENDMENT 2018-06-05 - -
AMENDMENT 2016-06-09 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-03
Amendment 2018-09-10
ANNUAL REPORT 2018-06-28
Amendment 2018-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State