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 |
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 |
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 | - | - |
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 |
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