Search icon

MARBLETITE FINISH, INC. - Florida Company Profile

Company Details

Entity Name: MARBLETITE FINISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARBLETITE FINISH, 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: 20 Feb 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V15424
FEI/EIN Number 650419840

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

Address: 9121 S.W 174 STREET, MIAMI, FL, 33157
Mail Address: 9121 S.W 174 STREET, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNESKI, PETER Agent 19 W. FLALER ST., MIAMI, FL, 33130
BEATO JOSE President 9121 S.W 174 STREET, MIAMI, FL, 33157
BEATO JOSE Secretary 9121 S.W 174 STREET, MIAMI, FL, 33157
BEATO JOSE Treasurer 9121 S.W 174 STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-04-19 - -
NAME CHANGE AMENDMENT 2001-04-19 MARBLETITE FINISH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 9121 S.W 174 STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2001-04-19 9121 S.W 174 STREET, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2002-04-29
REINSTATEMENT 2001-04-19
Name Change 2001-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State