Search icon

SAMEC TILE & MARBLE INC. - Florida Company Profile

Company Details

Entity Name: SAMEC TILE & MARBLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMEC TILE & MARBLE 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 Aug 1997 (28 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P97000070460
FEI/EIN Number 593469081

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

Address: 2845 SATURN RD, BROOKSVILLE, FL, 34604
Mail Address: 2845 SATURN RD, BROOKSVILLE, FL, 34604
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMEC PAUL E President 2845 SATURN RD, BROOKSVILLE, FL, 34604
SAMEC PAUL E Agent 2845 SATURN AVE, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 2845 SATURN RD, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2005-04-25 2845 SATURN RD, BROOKSVILLE, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-25 2845 SATURN AVE, BROOKSVILLE, FL 34604 -
NAME CHANGE AMENDMENT 1997-10-15 SAMEC TILE & MARBLE INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-02-04
AMENDED ANNUAL REPORT 2015-09-10
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-27
AMENDED ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State