Entity Name: | AMERICAN TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Oct 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P01000096949 |
FEI/EIN Number | 651143626 |
Address: | 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236, US |
Mail Address: | 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESROCHERS GWENDOLYN L | Agent | 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
DESROCHERS GWENDOLYN | President | 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
DESROCHERS GWENDOLYN | Secretary | 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
DESROCHERS GWENDOLYN | Director | 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
DESROCHERS GUY C | Vice President | 677 N. WASHINGTON BLVD., SARASOTA, FL, 34277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-21 | 677 N. WASHINGTON BLVD., SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-21 | 677 N. WASHINGTON BLVD., SARASOTA, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 677 N. WASHINGTON BLVD., SARASOTA, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2006-05-09 | DESROCHERS, GWENDOLYN L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State