Search icon

SAMPA TILE CORPORATION

Company Details

Entity Name: SAMPA TILE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jan 2003 (22 years ago)
Date of dissolution: 21 Dec 2007 (17 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 21 Dec 2007 (17 years ago)
Document Number: P03000008421
FEI/EIN Number 510443083
Address: 2101 SW 15TH AVE, BOYNTON BEACH, FL, 33426
Mail Address: 2101 SW 15TH AVE, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA MARCELO Agent 2101 SW 15TH AVE, BOYNTON BEACH, FL, 33426

President

Name Role Address
FERREIRA MARCELO President 2101 SW 15TH AVE, BOYNTON BEACH, FL, 33426

Director

Name Role Address
FERREIRA MARCELO Director 2101 SW 15TH AVE, BOYNTON BEACH, FL, 33426
DE FRANCA FERREIRA ISMAEL Director 2101 SW 15TH AVE, BOYNTON BEACH, FL, 33426
DE ASSIS MEDINA FLAVIO Director 2101 SW 15TH AVE, BOYNTON BEACH, FL, 33426

Vice President

Name Role Address
DE FRANCA FERREIRA ISMAEL Vice President 2101 SW 15TH AVE, BOYNTON BEACH, FL, 33426

Treasurer

Name Role Address
DE ASSIS MEDINA FLAVIO Treasurer 2101 SW 15TH AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2007-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-05-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-06 2101 SW 15TH AVE, BOYNTON BEACH, FL 33426 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-06 2101 SW 15TH AVE, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2006-04-06 2101 SW 15TH AVE, BOYNTON BEACH, FL 33426 No data
AMENDMENT 2005-09-13 No data No data
AMENDMENT 2005-09-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000760651 LAPSED 1000000109867 23072 0951 2009-02-10 2014-02-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Vol. Diss. of Inactive Corp. 2007-12-21
Amendment 2006-05-03
ANNUAL REPORT 2006-04-06
Amendment 2005-09-13
Amendment 2005-09-12
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-08
Domestic Profit 2003-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State