Search icon

NATIONAL POOL TILE GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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