Search icon

MAJESTIC MARBLE & TILE INC. - Florida Company Profile

Company Details

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

MAJESTIC MARBLE & 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: 06 Jan 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P99000001529
FEI/EIN Number 593549979

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

Address: 760 DE SOTO BLVD, NAPLES, FL, 34117
Mail Address: 760 DE SOTO BLVD, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ BERTHA D Secretary 760 DE SOTO BLVD, NAPLES, FL, 34117
GOMEZ BRUNO Agent 760 DE SOTO BLVD, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-08-13 - -
CANCEL ADM DISS/REV 2004-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-07-26 760 DE SOTO BLVD, NAPLES, FL 34117 -
REINSTATEMENT 2001-07-26 - -
REGISTERED AGENT NAME CHANGED 2001-07-26 GOMEZ, BRUNO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 2000-08-17 - -

Documents

Name Date
ANNUAL REPORT 2004-09-30
DEBIT MEMO DISSOLUTI 2004-08-13
REINSTATEMENT 2004-04-06
ANNUAL REPORT 2002-02-11
REINSTATEMENT 2001-07-26
Amendment 2000-08-17
Domestic Profit 1999-01-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State