Search icon

WC TILE & MARBLE SERVICE CORP - Florida Company Profile

Company Details

Entity Name: WC TILE & MARBLE SERVICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WC TILE & MARBLE SERVICE 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: 19 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000035193
FEI/EIN Number 81-2385277

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

Address: 403 W 16TH ST, HIALEAH, FL, 33010, US
Mail Address: 403 W 16TH ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANALES WILFREDO SR. President 403 W 16TH ST, HIALEAH, FL, 33010
CANALES WILFREDO SR. Agent 403 WEST 16 ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-01-27 CANALES, WILFREDO, SR. -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 403 WEST 16 ST, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-12 403 W 16TH ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2017-05-12 403 W 16TH ST, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
Domestic Profit 2016-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State