Search icon

ARCHITECTURAL TILE & MARBLE, INC. - Florida Company Profile

Company Details

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

ARCHITECTURAL 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: 16 Mar 1992 (33 years ago)
Date of dissolution: 29 Jan 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: V22033
FEI/EIN Number 593113936

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

Address: 5303 S MACDILL AVE., #100, TAMPA, FL, 33611, US
Mail Address: 5303 S MACDILL AVE., #100, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS, WILFRED, JR. President 5303 S MACDILL AVE, STE #100, TAMPA, FL, 33611
RAMOS, WILFRED, JR. Agent 5303 S MACDILL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CONVERSION 2020-01-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000026205. CONVERSION NUMBER 100000199711
CHANGE OF MAILING ADDRESS 2012-04-24 5303 S MACDILL AVE., #100, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 5303 S MACDILL AVE., #100, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 5303 S MACDILL AVE, #100, TAMPA, FL 33611 -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342055829 0420600 2017-01-24 4100 GEORGE J BEAN PARKWAY, TAMPA, FL, 33607
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-01-24
Case Closed 2017-08-04

Related Activity

Type Referral
Activity Nr 1175644
Safety Yes
Type Inspection
Activity Nr 1205599
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2017-05-23
Abatement Due Date 2017-05-31
Current Penalty 3622.0
Initial Penalty 3622.0
Final Order 2017-06-19
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) At the Tampa International Airport MTAC Project, employees were exposed to amputation hazards while unloading trash carts into dumpsters. Employees were injured on 09/22/2016 and 01/18/2017 while unloading trash carts into dumpsters. Employees had not been trained on how to safely unload trash carts into dumpsters and placed their hands under the carts where they could be pinched against the lip/edge of the dumpster.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-05-23
Abatement Due Date 2017-06-01
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2017-06-19
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: a) For the Tampa International Airport MTAC Project, as occurring on or about 01/18/2017, an employee suffered a finger tip amputation. The amputation was not reported to OSHA until 01/23/2017 by the general contractor of the jobsite. Architectural Tile and Marble, Inc., the employer of the injured employee, did not report the amputation to OSHA.
337834410 0420600 2012-12-14 4100 GEORGE J BEAN PKWY, TAMPA, FL, 33607
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-12-14
Emphasis L: EISAOF, L: EISAX, P: CTARGET, N: CTARGET, N: SILICA, L: SILICA
Case Closed 2013-01-31

Related Activity

Type Inspection
Activity Nr 783241
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2013-01-10
Abatement Due Date 2013-01-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-01-31
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Employees shall be provided with eye and face protection equipment when machines or operations present potential eye or face injury from physical, chemical, or radiation agents. a. At the site an employee mixing Laticretete 4-XLt was exposed to eye and face injuries, in that, he was not wearing safety glasses on or about 12/14/2012.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-01-10
Abatement Due Date 2013-01-16
Current Penalty 204.0
Initial Penalty 340.0
Final Order 2013-01-31
Nr Instances 1
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employers shall develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section for labels and other forms of warning, material safety data sheets, and employee information and training will be met, and which also includes the following: a. At the site employees were using Laticrete mortar, with no training on the hazards associated with this product such as but not limited to: possible long term effects, chronic bronchitis, possible silicosis, or cancer if exposed to greater than permissible limits for a prolonged period of time. Acute effects if inhaled: Irritation of nose, cough, labored breathing, expectoration.Contact with skin or eyes: Irritation of eyes, skin sensitization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7340477004 2020-04-07 0455 PPP 5303 S. MacDill Avenue, Ste. 100, TAMPA, FL, 33611-4011
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537549
Loan Approval Amount (current) 537549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-4011
Project Congressional District FL-14
Number of Employees 49
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 541102.8
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State