Search icon

SISTEM TILE INSTALLATION, CORP.

Company Details

Entity Name: SISTEM TILE INSTALLATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000087404
FEI/EIN Number 161621516
Address: 6446 NW REGAL CIR, PORT SAINT LUCIE, FL, 34983
Mail Address: 6446 NW REGAL CIR, PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ASSIS ROBSON N Agent 6446 NW REGAL CIR, PORT SAINT LUCIE, FL, 34983

President

Name Role Address
ASSIS ROBSON N President 6446 NW REGAL CIR, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 6446 NW REGAL CIR, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2006-04-26 6446 NW REGAL CIR, PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT NAME CHANGED 2006-04-26 ASSIS, ROBSON N No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 6446 NW REGAL CIR, PORT SAINT LUCIE, FL 34983 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000414091 ACTIVE 1000000164142 ST LUCIE 2010-03-11 2030-03-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-02
ANNUAL REPORT 2003-01-09
Domestic Profit 2002-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State