Search icon

NATIONAL COUNTER TOPS, INC.

Company Details

Entity Name: NATIONAL COUNTER TOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 2000 (25 years ago)
Date of dissolution: 11 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 2002 (22 years ago)
Document Number: P00000020768
FEI/EIN Number 650987771
Address: 9939 NW 89TH AVE. BAY #4, MEDLEY, FL, 33178
Mail Address: 9939 NW 89TH AVE. BAY #4, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ GAMALLEL Agent 10049 N.W. 89TH AVE., BAY 3, MEDLEY, FL, 33178

President

Name Role Address
LOPEZ GAMALIEL President 10049 N.W. 89TH AVE., BAY 3, MEDLEY, FL, 33178

Secretary

Name Role Address
LOPEZ GAMALIEL Secretary 10049 N.W. 89TH AVE., BAY 3, MEDLEY, FL, 33178

Director

Name Role Address
LOPEZ GAMALIEL Director 10049 N.W. 89TH AVE., BAY 3, MEDLEY, FL, 33178
CASTILLO ALEXANDER Director 9939 NW 89TH AVE. BAY #4, MEDLEY, FL, 33178

Vice President

Name Role Address
CASTILLO ALEXANDER Vice President 9939 NW 89TH AVE. BAY #4, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-11 No data No data
AMENDMENT 2001-10-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-10-09 9939 NW 89TH AVE. BAY #4, MEDLEY, FL 33178 No data
CHANGE OF MAILING ADDRESS 2001-10-09 9939 NW 89TH AVE. BAY #4, MEDLEY, FL 33178 No data
NAME CHANGE AMENDMENT 2000-03-13 NATIONAL COUNTER TOPS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000043877 LAPSED 01023460005 22185 2709 2003-02-10 2024-04-28 $ 7,715.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
DEBIT MEMO DISSOLUTI 2002-10-10
ANNUAL REPORT 2002-05-16
Amendment 2001-10-09
ANNUAL REPORT 2001-05-14
Name Change 2000-03-13
Domestic Profit 2000-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State