Search icon

BLUE-CHIPS TILES, INC.

Company Details

Entity Name: BLUE-CHIPS TILES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2001 (23 years ago)
Date of dissolution: 07 Nov 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2003 (21 years ago)
Document Number: P01000083049
FEI/EIN Number NOT APPLICABLE
Address: 1321 ST. TROPEZ CIRCLE, SUITE 1007, WESTON, FL, 33326
Mail Address: 1321 ST. TROPEZ CIRLCE, SUITE 1007, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MERCADO OSCAR Agent 1321 ST. TROPEZ CIRCLE STE 1007, WESTON, FL, 33326

PCTD

Name Role Address
MERCADO KETTY M PCTD MANOLO TAVARES, JUSTO #26, SANTO DOMINGO, DR

Secretary

Name Role Address
HEAGY RICHARD Secretary 433 PLAZA REAL #275, BOCA RATON, FL, 33432

Vice President

Name Role Address
MERCADO OSCAR Vice President 8663 BAYPINE RD., #115, JACKSONVILLE, FL, 32256
CLINE JOHN Vice President 8663 BAYPINE RD., #115, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2003-09-19 MERCADO, OSCAR No data
REGISTERED AGENT ADDRESS CHANGED 2003-09-19 1321 ST. TROPEZ CIRCLE STE 1007, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 1321 ST. TROPEZ CIRCLE, SUITE 1007, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2003-05-01 1321 ST. TROPEZ CIRCLE, SUITE 1007, WESTON, FL 33326 No data

Documents

Name Date
Voluntary Dissolution 2003-11-07
Reg. Agent Change 2003-09-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-14
Domestic Profit 2001-08-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State