Search icon

L & M MARBLE AND TILE, INC. - Florida Company Profile

Company Details

Entity Name: L & M MARBLE AND TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & M MARBLE AND TILE, 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: 09 Dec 1996 (28 years ago)
Date of dissolution: 21 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2015 (10 years ago)
Document Number: P96000099925
FEI/EIN Number 650713340

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

Address: 20580 PARK PLACE, ESTERO, FL, 33928
Mail Address: 20580 PARK PLACE, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASON GERALD F President 20580 PARK PLACE, ESTERO, FL, 33928
LUCKEY III ROBERT F Vice President 23367 ELDORADO BLVD, BONITA SPRINGS, FL, 34134
MASON GERALD Agent 20580 PARK PLACE, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 20580 PARK PLACE, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2002-02-08 20580 PARK PLACE, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2002-02-08 MASON, GERALD -
REGISTERED AGENT ADDRESS CHANGED 2002-02-08 20580 PARK PLACE, ESTERO, FL 33928 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-21
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-04
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State