Search icon

PPG TILE AND MARBLE CORP - Florida Company Profile

Company Details

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

PPG 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: 16 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000035189
FEI/EIN Number 825237808

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

Address: 429 SE 13TH COURT, UNIT I206, DEERFIELD BEACH, FL, 33441, US
Mail Address: 429 SE 13TH COURT, UNIT I206, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES PAULINO P President 429 SE 13TH COURT, DEERFIELD BEACH, FL, 33441
GOMES PAULINO P Agent 429 SE 13TH COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 429 SE 13TH COURT, UNIT I206, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2020-02-05 429 SE 13TH COURT, UNIT I206, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2020-02-05 GOMES, PAULINO P -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 429 SE 13TH COURT, UNIT I206, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000014609 ACTIVE 1000000872370 BROWARD 2021-01-06 2031-01-13 $ 480.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000417628 ACTIVE 2020CA-002531 POLK CTY CT 10TH JUD CIR 2020-10-22 2027-09-06 $60,401.82 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2710237400 2020-05-06 0455 PPP 429 SE 13TH CT 206 I, DEERFIELD BEACH, FL, 33441
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6223
Loan Approval Amount (current) 6223
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State