Entity Name: | OCEANSTYLE TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 2002 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P02000119104 |
FEI/EIN Number | 134228487 |
Address: | 1299 RENSSELEAR AVE, JACKSONVILLE, FL, 32205 |
Mail Address: | 1299 RENSSELEAR AVE, JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLOWAY TODD | Agent | 13826 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
HOLLOWAY TODD | President | 13826 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
HOLLOWAY TODD | Treasurer | 13826 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
FORK JEFF | Vice President | 13826 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
FORK JEFF | Secretary | 13826 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
FORK JEFF | Director | 13826 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-05 | 1299 RENSSELEAR AVE, JACKSONVILLE, FL 32205 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-05 | 1299 RENSSELEAR AVE, JACKSONVILLE, FL 32205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-05 | 13826 WEEPING WILLOW WAY, JACKSONVILLE, FL 32224 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-05 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-01-16 |
ANNUAL REPORT | 2005-01-06 |
ANNUAL REPORT | 2004-01-05 |
ANNUAL REPORT | 2003-01-16 |
Domestic Profit | 2002-11-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State