Search icon

TILE & MARBLE PRICE BUSTERS, INC. - Florida Company Profile

Company Details

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

TILE & MARBLE PRICE BUSTERS, 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: 16 Sep 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000069020
FEI/EIN Number 650521955

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

Address: 8705 SW 129 TERR, MIAMI, FL, 33176-5903
Mail Address: 8705 SW 129 TERR, MIAMI, FL, 33176-5903
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ANGEL President 10320 S.W. 42ND STREET, MIAMI, FL, 33165
MORALES ANGEL Secretary 10320 S.W. 42ND STREET, MIAMI, FL, 33165
TORRES FRANKIE Treasurer 9813 SW 221 ST, MIAMI, FL, 33190
TORRES FRANKIE Director 9813 SW 221 ST, MIAMI, FL, 33190
MORALES ANGEL Agent 10320 S.W. 42ND STREET, MIAMI, FL, 33165
MORALES ANGEL Director 10320 S.W. 42ND STREET, MIAMI, FL, 33165
TORRES FRANKIE Vice President 9813 SW 221 ST, MIAMI, FL, 33190

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-31 8705 SW 129 TERR, MIAMI, FL 33176-5903 -
CHANGE OF MAILING ADDRESS 1995-08-31 8705 SW 129 TERR, MIAMI, FL 33176-5903 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900002483 LAPSED 03-23835 (CA 23) CIRCUIR CRT MIAMI-DADE FL 2005-07-12 2011-02-20 $19886.08 OCEAN BANK, 780 N.W. 42ND AVENUE, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-08-05
ANNUAL REPORT 1997-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State