Entity Name: | CANCOS TILE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Sep 2006 (18 years ago) |
Branch of: | CANCOS TILE CORPORATION, NEW YORK (Company Number 90447) |
Date of dissolution: | 20 Oct 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Oct 2022 (2 years ago) |
Document Number: | F06000005741 |
FEI/EIN Number | 111715208 |
Mail Address: | 1085 PORTION ROAD, FARMINGVILLE, NY, 11738, US |
Address: | 2301 NORTHWEST 84TH AVE, DORAL, FL, 33122 |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
VALVA ROBERT F | President | 283 GREAT RIVER RD, GREAT RIVER, NY, 11739 |
Name | Role | Address |
---|---|---|
VALVA MARK | Vice President | 20 CRESTVIEW CT, BAYPORT, NY, 11705 |
MCAULIFFE SUSAN | Vice President | 21 DANA LANE, EAST ISLIP, NY, 11730 |
WHITE BERNADETTE | Vice President | 57 S SNEDECOR AVE, BAYPORT, NY, 11705 |
Name | Role | Address |
---|---|---|
PURCHLA JOANNE V | Secretary | 40 West 4th Street #185, Patchogue, NY, 11772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-10-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-10-20 | 2301 NORTHWEST 84TH AVE, DORAL, FL 33122 | No data |
REGISTERED AGENT CHANGED | 2022-10-20 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2022-10-20 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State