Search icon

RUBE TILE & MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: RUBE TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBE TILE & 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: 15 Jul 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000053198
FEI/EIN Number 650559890

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

Address: 3000 49TH LANE SW, NAPLES, FL, 34116
Mail Address: 3000 49TH LANE SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ RUBEN President 4402 ROSE AVE., #A, NAPLES, FL, 33962
LOPEZ RICHARD Vice President 3000 49TH LANE S.W., NAPLES, FL, 34116
LOPEZ RICHARD Agent 3000 49TH LANE S.W., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-09 3000 49TH LANE SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 1997-05-09 3000 49TH LANE SW, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 1996-12-02 3000 49TH LANE S.W., NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 1996-12-02 LOPEZ, RICHARD -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1997-05-09
REINSTATEMENT 1996-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State