Search icon

FLORIDA CERAMIC SALES, INC.

Company Details

Entity Name: FLORIDA CERAMIC SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 1962 (63 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 255421
FEI/EIN Number 59-0948719
Address: 6669 96TH AVENUE N, PINELLAS PARK, FL 33782
Mail Address: PO BOX 690, PINELLAS PARK, FL 33780-0690
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MICHALSKI, EVE Agent 7870 OLIVER RD, LARGO, FL 33777

President

Name Role Address
MICHALSKI,EVE E President 7870 OLIVER ROAD, LARGO, FL

Director

Name Role Address
MICHALSKI,EVE E Director 7870 OLIVER ROAD, LARGO, FL
ARCENEAUX, CHRIS M Director 8500 BELCHER RD, PINELLAS PARK, FL

Secretary

Name Role Address
ARCENEAUX, CHRIS M Secretary 8500 BELCHER RD, PINELLAS PARK, FL

Treasurer

Name Role Address
ARCENEAUX, CHRIS M Treasurer 8500 BELCHER RD, PINELLAS PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 6669 96TH AVENUE N, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 7870 OLIVER RD, LARGO, FL 33777 No data
CHANGE OF MAILING ADDRESS 1999-04-30 6669 96TH AVENUE N, PINELLAS PARK, FL 33782 No data
REGISTERED AGENT NAME CHANGED 1989-07-10 MICHALSKI, EVE No data

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State