Entity Name: | FAULCONER TILE & STONE MASONRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Sep 2001 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P01000088812 |
FEI/EIN Number | 593749873 |
Address: | 5710 AUTUMN OAKS LANE, NAPLES, FL, 34119 |
Mail Address: | 952 OCONEE SPRINGS RD, EATONTON, GA, 31024 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FAULCONER NANCY S | Agent | 311 20TH STREET SE, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
FAULCONER MICHAEL J | President | 311 20TH ST SE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
FAULCONER NANCY | Vice President | 311 20TH ST SE, NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
BOHANNON REBECCA | Secretary | 311 20TH ST SE, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-05 | 5710 AUTUMN OAKS LANE, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-29 | 311 20TH STREET SE, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-30 | 5710 AUTUMN OAKS LANE, NAPLES, FL 34119 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-23 |
ANNUAL REPORT | 2009-06-29 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-01-09 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-03-15 |
ANNUAL REPORT | 2004-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State