Search icon

BLUE STREAK TILE AND MARBLE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: BLUE STREAK TILE AND MARBLE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE STREAK TILE AND MARBLE COMPANY, 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: 26 Dec 1995 (29 years ago)
Date of dissolution: 02 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: P95000096976
FEI/EIN Number 650628107

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

Address: 6187 Shirley Street #4, Naples, FL, 34109, US
Mail Address: 6187 Shirley Street #4, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG THOMAS Vice President 6187 Shirley St., Naples, FL, 34109
LANG PETER President 6187 Shirley Street #4, Naples, FL, 34109
LANG Michelle R Agent 1188 Christopher Ct, Naples, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 1188 Christopher Ct, Naples, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 6187 Shirley Street #4, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2016-02-26 6187 Shirley Street #4, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2016-02-26 LANG, Michelle R -

Documents

Name Date
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State