Search icon

PREMIER MARBLE, INC. - Florida Company Profile

Company Details

Entity Name: PREMIER MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIER 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: 27 Jul 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000055906
FEI/EIN Number 593256298

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

Address: 1603 NE 32 AVE, OCALA, FL, 34470, US
Mail Address: 1603 NE 32 AVE, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROLEY THOMAS President 1603 NE 32 AVE, OCALA, FL
CROLEY THOMAS Vice President 1603 NE 32 AVE, OCALA, FL
CROLEY THOMAS Treasurer 1603 NE 32 AVE, OCALA, FL
CROLEY THOMAS Secretary 1603 NE 32 AVE, OCALA, FL
CROLEY THOMAS Agent 1603 NE 32 AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-28 1603 NE 32 AVE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 1996-03-28 1603 NE 32 AVE, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-28 1603 NE 32 AVE, SUITE 101, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 1995-04-27 CROLEY, THOMAS -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State