Search icon

TILE AND MARBLE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TILE AND MARBLE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TILE AND MARBLE CENTER, 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: 01 Jul 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P96000055387
FEI/EIN Number 650677766

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

Address: 2401 W ATLANTIC BLVD, POMPANO, FL, 33069, US
Mail Address: 2401 W ATLANTIC BLVD, POMPANO, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN OFRI President 2401 W ATLANTIC BLVD, POMPANO, FL, 33069
COHEN JACOB Agent 2401 W ATLANTIC BLVD, POMPANO, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-10-05 COHEN, JACOB -
CHANGE OF MAILING ADDRESS 2005-01-13 2401 W ATLANTIC BLVD, POMPANO, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-13 2401 W ATLANTIC BLVD, POMPANO, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 2401 W ATLANTIC BLVD, POMPANO, FL 33069 -

Documents

Name Date
Reg. Agent Change 2007-10-05
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-07-01
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State