Entity Name: | OCEANSIDE GLASSTILE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | F10000005156 |
FEI/EIN Number | 330526471 |
Address: | 2293 COMOS COURT, CARLSBAD, CA, 92011-1517 |
Mail Address: | 2293 COMOS COURT, CARLSBAD, CA, 92011-1517 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
REYNOLDS MELISSA | Agent | 1627 N FEDERAL HWY, DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
GILDEA SEAN M | Director | 2293 COMOS COURT, CARLSBAD, CA, 920111517 |
MARCKX JOHN | Director | 2293 COMOS COURT, CARLSBAD, CA, 920111517 |
Name | Role | Address |
---|---|---|
GILDEA SEAN M | President | 2293 COMOS COURT, CARLSBAD, CA, 920111517 |
Name | Role | Address |
---|---|---|
GILDEA SEAN M | Secretary | 2293 COMOS COURT, CARLSBAD, CA, 920111517 |
Name | Role | Address |
---|---|---|
MARCKX JOHN | Vice President | 2293 COMOS COURT, CARLSBAD, CA, 920111517 |
Name | Role | Address |
---|---|---|
BRADLEY MILES | Treasurer | 2293 COMOS COURT, CARLSBAD, CA, 920111517 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000095038 | TERMINATED | 1000000878167 | COLUMBIA | 2021-02-24 | 2041-03-03 | $ 4,381.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-08 |
Foreign Profit | 2010-11-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State