Search icon

GM GRANITE AND MARBLE IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: GM GRANITE AND MARBLE IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GM GRANITE AND MARBLE IMPORTS, 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: 13 Jan 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000003972
Address: 2915 S. CONGRESS AVE., SUITE A, DELRAY BEACH, FL, 33445
Mail Address: 2915 S. CONGRESS AVE., SUITE A, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY MICHAEL J Director 111 N. POMPANO BEACH BLVD., POMPANO BEACH, FL, 33062
PERRY MICHAEL J President 111 N. POMPANO BEACH BLVD., POMPANO BEACH, FL, 33062
BOYCHUK GEORGE I Director 2498 DATE PALM DR., BOCA RATON, FL, 33432
BOYCHUK GEORGE I Secretary 2498 DATE PALM DR., BOCA RATON, FL, 33432
BOYCHUK GENE Director 12894 FALLING WATER, STRONGSVILLE, OH, 44136
BOYCHUK GENE Vice President 12894 FALLING WATER, STRONGSVILLE, OH, 44136
PERRY MICHAEL J Agent 2915 S. CONGRESS AVE., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Off/Dir Resignation 1999-05-17
DOCUMENTS PRIOR TO 1997 1995-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State