Search icon

LEO'S MARBLE AND TILE INC - Florida Company Profile

Company Details

Entity Name: LEO'S MARBLE AND TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO'S MARBLE AND TILE 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: 08 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000023180
FEI/EIN Number 46-4130825

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

Address: 4421 Rachael Way, West Palm Beach, FL, 33406, US
Mail Address: 4421 Rachael Way, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ EDGAR L President 4421 Rachael Way, West Palm Beach, FL, 33406
RAMIREZ EDGAR L Agent 4421 Rachael Way, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 4421 Rachael Way, West Palm Beach, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 4421 Rachael Way, West Palm Beach, FL 33406 -
CHANGE OF MAILING ADDRESS 2020-02-04 4421 Rachael Way, West Palm Beach, FL 33406 -
REGISTERED AGENT NAME CHANGED 2020-02-04 RAMIREZ, EDGAR L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-08-24
REINSTATEMENT 2020-02-04
Domestic Profit 2018-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State