Entity Name: | NATIONAL POOL TILE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Mar 1999 (26 years ago) |
Date of dissolution: | 01 May 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 May 2009 (16 years ago) |
Document Number: | F99000001565 |
FEI/EIN Number |
330000365
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 NORTHPARK BLVD., COVINGTON, LA, 70433 |
Mail Address: | 109 NORTHPARK BLVD., COVINGTON, LA, 70433 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
PEREZ DE LA MESA MANUEL J | President | 109 NORTHPARK BLVD., STE. 125, COVINGTON, LA, 70433 |
PEREZ DE LA MESA MANUEL J | Director | 109 NORTHPARK BLVD., STE. 125, COVINGTON, LA, 70433 |
JOSLIN MARK W | Vice President | 109 NORTHPARK BLVD., STE. 125, COVINGTON, LA, 70433 |
JOSLIN MARK W | Director | 109 NORTHPARK BLVD., STE. 125, COVINGTON, LA, 70433 |
HUBBARD CRAIG K | Treasurer | 109 NORTHPARK BLVD., 2ND FL., COVINGTON, LA, 70433 |
NEIL JENNIFER M | Secretary | 109 NORTHPARK BLVD., STE. 125, COVINGTON, LA, 70433 |
COOK A. DAVID | Director | 109 NORTHPARK BLVD., STE. 125, COVINGTON, LA, 70433 |
NELSON STEPHEN J | Director | 109 NORTHPARK BLVD., STE. 125, COVINGTON, LA, 70433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-15 | 109 NORTHPARK BLVD., COVINGTON, LA 70433 | - |
CHANGE OF MAILING ADDRESS | 2008-05-15 | 109 NORTHPARK BLVD., COVINGTON, LA 70433 | - |
REINSTATEMENT | 2003-12-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2009-05-01 |
ANNUAL REPORT | 2008-05-15 |
ANNUAL REPORT | 2008-03-05 |
ANNUAL REPORT | 2007-01-15 |
ANNUAL REPORT | 2006-03-29 |
Reg. Agent Change | 2006-02-15 |
ANNUAL REPORT | 2005-07-15 |
ANNUAL REPORT | 2004-03-15 |
REINSTATEMENT | 2003-12-23 |
ANNUAL REPORT | 2002-09-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State