Search icon

DOLPHIN TILE AND MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: DOLPHIN TILE AND MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLPHIN TILE AND MARBLE, 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: 23 Apr 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P93000030206
FEI/EIN Number 593178679

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

Address: 10460 Roosevelt Blvd, St. Petersburg, FL, 22716, US
Mail Address: 10460 Roosevelt Blvd, St. Petersburg, FL, 22716, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENTRY PATRICK Director 316 N. HESPERIDES, TAMPA, FL, 33609
GENTRY PATRICK President 316 N. HESPERIDES, TAMPA, FL, 33609
GENTRY PATRICK Secretary 316 N. HESPERIDES, TAMPA, FL, 33609
Hall Brian Vice President 4710 Cypress Tree Drive, Tampa, FL, 33624
DeFelice Karen Vice President 220 Freeport Ave NE, St. Petersburg, FL, 33702
GERMINO MICHAEL Agent 927 E KLOSTERMAN RD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-27 10460 Roosevelt Blvd, Suite 185, St. Petersburg, FL 22716 -
CHANGE OF MAILING ADDRESS 2015-10-27 10460 Roosevelt Blvd, Suite 185, St. Petersburg, FL 22716 -
REGISTERED AGENT NAME CHANGED 2015-10-27 GERMINO, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2008-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 927 E KLOSTERMAN RD, #410, TARPON SPRINGS, FL 34689 -

Documents

Name Date
REINSTATEMENT 2015-10-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-12
REINSTATEMENT 2008-09-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State