Entity Name: | FLORIDA TILT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Feb 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Sep 2012 (12 years ago) |
Document Number: | P01000014381 |
FEI/EIN Number | 651077994 |
Address: | 815 N Homestead Blvd, Homestead, FL, 33030, US |
Mail Address: | 284 NE 36th Ave RD, Homestead, FL, 33033, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTAYA RAYMOND | Agent | 284 NE 36th Ave. RD, Homestead, FL, 33033 |
Name | Role | Address |
---|---|---|
CARTAYA RAYMOND | President | 815 N HOMESTEAD BLVD., HOMESTEAD, FL, 33030 |
Name | Role | Address |
---|---|---|
CARTAYA RAYMOND | Director | 815 N HOMESTEAD BLVD., HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-15 | 815 N Homestead Blvd, Unit 441, Homestead, FL 33030 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 815 N Homestead Blvd, Unit 441, Homestead, FL 33030 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 284 NE 36th Ave. RD, Homestead, FL 33033 | No data |
AMENDMENT | 2012-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-09-25 | CARTAYA, RAYMOND | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000208369 | ACTIVE | 2019-029930-CA-01 | 11TH JUDICIAL CIRCUIT | 2020-03-17 | 2025-05-05 | $92,605.50 | EBF PARTNERS, LLC, 8200 N.W. 52ND TERRACE, 200, DORAL, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State