Search icon

GIANELLO TILE INC

Company Details

Entity Name: GIANELLO TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2015 (10 years ago)
Document Number: P02000035716
FEI/EIN Number 020583698
Address: 2267 poinciana st, NAPLES, FL, 34105, US
Mail Address: 2267 poinciana, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GIANELLO ENRIQUE Agent 2267 poinciana st, NAPLES, FL, 34102

President

Name Role Address
GIANELLO ENRIQUE President 620 tamiami trial north, NAPLES, FL, 34103

Director

Name Role Address
GIANELLO ENRIQUE Director 620 tamiami trial north, NAPLES, FL, 34103

Secretary

Name Role Address
GIANELLO JAN LUCAS Secretary 2267 poinciana st, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 2267 poinciana st, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2021-02-22 2267 poinciana st, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 2267 poinciana st, NAPLES, FL 34102 No data
AMENDMENT 2015-08-06 No data No data
NAME CHANGE AMENDMENT 2013-01-17 GIANELLO TILE INC No data
NAME CHANGE AMENDMENT 2011-11-16 BLUE STONE, SPA AND POOL DECK SERVICES INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-06
Amendment 2015-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State