Search icon

VIP TILE AND MARBLE CORP - Florida Company Profile

Company Details

Entity Name: VIP TILE AND MARBLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIP TILE AND 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: 20 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000077020
FEI/EIN Number 81-3906441

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

Address: 1950 nw 35th Ave, Coconut creek, FL, 33066, US
Mail Address: 1950 nw 35th Ave, Coconut creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVES ROGERIO P Agent 1950 nw 35th Ave, Coconut creek, FL, 33066
NEVES ROGERIO P President 1950 nw 35th Ave, Coconut creek, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 1950 nw 35th Ave, Coconut creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2022-02-18 1950 nw 35th Ave, Coconut creek, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 1950 nw 35th Ave, Coconut creek, FL 33066 -
REGISTERED AGENT NAME CHANGED 2019-10-29 NEVES, ROGERIO P -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-16
Domestic Profit 2016-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State