Search icon

MARBLE MEDICAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARBLE MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2024 (a year ago)
Document Number: P95000096443
FEI/EIN Number 593350278
Address: 3472 WEEMS ROAD, SUITE 2, TALLAHASSEE, FL, 32317, US
Mail Address: 3472 WEEMS ROAD, SUITE 2, TALLAHASSEE, FL, 32317, US
ZIP code: 32317
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILLY R. JEFFREY President 100 HALE STREET, NEWBURYPORT, MA, 01950
BAILLY R. JEFFREY Director 100 HALE STREET, NEWBURYPORT, MA, 01950
LATAILLE RONALD J Treasurer 100 HALE STREET, NEWBURYPORT, MA, 01950
LITTERIO CHRISTOPHER P Secretary 100 HALE STREET, NEWBURYPORT, MA, 01950
AUDIE JOSEPH J Agent 3472 WEEMS RD SUITE 2, TALLAHASSEE, FL, 32317

Form 5500 Series

Employer Identification Number (EIN):
593350278
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 3472 WEEMS ROAD, SUITE 2, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2007-04-16 3472 WEEMS ROAD, SUITE 2, TALLAHASSEE, FL 32317 -
AMENDMENT 2006-06-20 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-02 3472 WEEMS RD SUITE 2, TALLAHASSEE, FL 32317 -
CORPORATE MERGER 1996-03-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 700000009617

Documents

Name Date
Amendment 2024-06-27
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-22

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
221200.00
Total Face Value Of Loan:
221200.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
221200.00
Total Face Value Of Loan:
221200.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
221200.00
Total Face Value Of Loan:
221200.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$221,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,902.01
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $197,200
Utilities: $6,000
Healthcare: $18000
Jobs Reported:
21
Initial Approval Amount:
$221,200
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$223,172.37
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $221,199
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State