Search icon

SHOWCASE CULTURED MARBLE, INC.

Company Details

Entity Name: SHOWCASE CULTURED MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P99000000390
FEI/EIN Number 65-0886617
Address: 2414 ANDALUSIA BLVD - UNIT C, CAPE CORAL, FL 33909
Mail Address: 2414 ANDALUSIA BLVD - UNIT C, CAPE CORAL, FL 33909
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MATLAND, RUDOLPH K Agent 12995 CLEVELAND AVE., S-107, FT. MYERS, FL 33908

President

Name Role Address
FREY, BRYAN President 2414 ANDALUSIA BLVD UNIT C, CAPE CORAL, FL 33909

Secretary

Name Role Address
FREY, BRYAN Secretary 2414 ANDALUSIA BLVD UNIT C, CAPE CORAL, FL 33909

Treasurer

Name Role Address
FREY, BRYAN Treasurer 2414 ANDALUSIA BLVD UNIT C, CAPE CORAL, FL 33909

Director

Name Role Address
FREY, BRYAN Director 2414 ANDALUSIA BLVD UNIT C, CAPE CORAL, FL 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 2414 ANDALUSIA BLVD - UNIT C, CAPE CORAL, FL 33909 No data
CHANGE OF MAILING ADDRESS 2009-02-03 2414 ANDALUSIA BLVD - UNIT C, CAPE CORAL, FL 33909 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000400884 LAPSED 08CC000317 LEE COUNTY COURT 2009-04-09 2015-03-11 $9216.00 SKY DOG, INC., 30 WEST MASHTA DRIVE, SUITE 400, KEY BISCAYNE, FLORIDA 33149

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-09-26
ANNUAL REPORT 2008-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State