Search icon

GULFCOAST MARBLE & GRANITE, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST MARBLE & GRANITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULFCOAST MARBLE & GRANITE, 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 May 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000040927
FEI/EIN Number 650660020

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

Address: 1820 Legends Lane, # 5-302, Daytona Beach, FL, 32114, US
Mail Address: 1820 Legends Lane, # 5-302, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cortes Servio TJr. President 1820 Legends Lane, # 5-302, Daytona Beach, FL, 32114
Cortes Servio TJr. Agent 1820 Legends Lane, # 5-302, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-23 1820 Legends Lane, # 5-302, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 1820 Legends Lane, # 5-302, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2020-02-23 1820 Legends Lane, # 5-302, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Cortes, Servio T., Jr. -
REINSTATEMENT 2011-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000102876 LAPSED 09-3473-CA COLLIER COUNTY CIRCUIT COURT 2011-01-27 2016-02-21 $24,896.22 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J11000039870 LAPSED 09-3250-CA COLLIER COUNTY 2011-01-03 2016-01-24 $16,704.29 DAL-TILE DISTRIBUTION, INC., DAL-TILE SSC EAST, INC., 160 S INDUSTRIAL BLVD., CALHOUN, GA 30701
J21000177018 ACTIVE 2:21-MC-00007-JLB-NPM US MIDDLE DISTRICT OF FL 2010-12-15 2026-04-20 $54,333.78 SMS FINANCIAL J, LLC, 6829 N 12 STREET, PHOENIX, AZ 85014

Documents

Name Date
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State