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 |
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 |
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 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-09 |
REINSTATEMENT | 1996-12-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State