Search icon

AMERICAN TILE, INC.

Company Details

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

Agent

Name Role Address
DESROCHERS GWENDOLYN L Agent 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236

President

Name Role Address
DESROCHERS GWENDOLYN President 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236

Secretary

Name Role Address
DESROCHERS GWENDOLYN Secretary 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236

Director

Name Role Address
DESROCHERS GWENDOLYN Director 677 N. WASHINGTON BLVD., SARASOTA, FL, 34236

Vice President

Name Role Address
DESROCHERS GUY C Vice President 677 N. WASHINGTON BLVD., SARASOTA, FL, 34277

Events

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

Documents

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