Search icon

CINDY ALLIGOOD TILE,INC.

Company Details

Entity Name: CINDY ALLIGOOD TILE,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000086879
FEI/EIN Number 593742730
Address: 4980 PALM AVE., COCOA,, FL, 32926
Mail Address: 4980 PALM AVE., COCOA,, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ALLIGOOD CINDY Agent 4980 PALM AVENUE, COCOA, FL, 32926

Director

Name Role Address
ALLIGOOD CINDY Director 4980 PALM AVENUE, COCOA, FL, 32926
ALLIGOOS KEITH Director 4980 PALM AVENUE, COCOA, FL, 32926

President

Name Role Address
ALLIGOOD CINDY President 4980 PALM AVENUE, COCOA, FL, 32926

Treasurer

Name Role Address
ALLIGOOD CINDY Treasurer 4980 PALM AVENUE, COCOA, FL, 32926

Secretary

Name Role Address
ALLIGOOD CINDY Secretary 4980 PALM AVENUE, COCOA, FL, 32926

Vice President

Name Role Address
ALLIGOOS KEITH Vice President 4980 PALM AVENUE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2002-05-19 ALLIGOOD, CINDY No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 4980 PALM AVENUE, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-19
Domestic Profit 2001-07-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State