Search icon

SOUTH FLORIDA TILE & MARBLE, INC. - Florida Company Profile

Company Details

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

SOUTH FLORIDA 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: 11 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000003304
FEI/EIN Number 650568097

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

Address: 5405 NW 102 AVE, SUITE 239, SUNRISE, FL, 33351, US
Mail Address: 5405 NW 102 AVE, SUITE 239, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSON JAMES E Director 4101 N.W. 78TH WAY, CORAL SPRINGS, FL, 330654700
PEARSON JAMES E Agent 5405 NW 102 AVENUE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-10 5405 NW 102 AVE, SUITE 239, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 1996-04-10 5405 NW 102 AVE, SUITE 239, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-10 5405 NW 102 AVENUE, SUITE 239, SUNRISE, FL 33351 -

Documents

Name Date
ANNUAL REPORT 1996-04-10
DOCUMENTS PRIOR TO 1997 1995-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State