Search icon

OCEANSTYLE TILE, INC.

Company Details

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

Agent

Name Role Address
HOLLOWAY TODD Agent 13826 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224

President

Name Role Address
HOLLOWAY TODD President 13826 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
HOLLOWAY TODD Treasurer 13826 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
FORK JEFF Vice President 13826 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
FORK JEFF Secretary 13826 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224

Director

Name Role Address
FORK JEFF Director 13826 WEEPING WILLOW WAY, JACKSONVILLE, FL, 32224

Events

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

Documents

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