Search icon

TILE & MARBLE OF HOLLYWOOD, INC. - Florida Company Profile

Company Details

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

TILE & MARBLE OF HOLLYWOOD, 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: 17 May 1995 (30 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: P95000038987
FEI/EIN Number APPLIED FOR

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

Address: 1935 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
Mail Address: 1935 PEMBROKE ROAD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISOVAN GEORGETTA President 619 NORTHEAST 4TH AVENUE, HALLANDALE, FL, 33009
CRISOVAN GEORGETTA Director 619 NORTHEAST 4TH AVENUE, HALLANDALE, FL, 33009
CRISOVAN GEORGETTA Treasurer 619 NORTHEAST 4TH AVENUE, HALLANDALE, FL, 33009
CRISOVAN VALERIU Vice President 619 NORTHEAST 4TH AVENUE, HALLANDALE, FL, 33009
CRISOVAN VALERIU Secretary 619 NORTHEAST 4TH AVENUE, HALLANDALE, FL, 33009
CRISOVAN VALERIU Director 619 NORTHEAST 4TH AVENUE, HALLANDALE, FL, 33009
CRISOVAN GEORGETTA Agent 1935 PEMBROKE ROAD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-08-14
DOCUMENTS PRIOR TO 1997 1995-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State