Search icon

V.N.V. TILES & STONE, INC.

Company Details

Entity Name: V.N.V. TILES & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2002 (23 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: P02000024904
FEI/EIN Number 010621734
Address: 1920 BRENGLE AVE., ORLANDO, FL, 32808
Mail Address: 1920 BRENGLE AVE., ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NGUYEN PHUC H Agent 1920 BRENGLE AVE, ORLANDO, FL, 32808

President

Name Role Address
NGUYEN PHUC H President 1920 BRENGLE AVE, ORLANDO, FL, 32808

Director

Name Role Address
NGUYEN PHUC H Director 1920 BRENGLE AVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1920 BRENGLE AVE, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 NGUYEN, PHUC H No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 1920 BRENGLE AVE., ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2006-04-24 1920 BRENGLE AVE., ORLANDO, FL 32808 No data
REINSTATEMENT 2005-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001092504 LAPSED 1000000378995 ORANGE 2012-11-30 2022-12-28 $ 330.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-24
REINSTATEMENT 2005-04-01
Domestic Profit 2002-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State