Search icon

THE SPECIALIST MARBLE & TILE, INC.

Company Details

Entity Name: THE SPECIALIST MARBLE & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000048035
FEI/EIN Number 300165763
Address: 1845 HIGHLAND OAKS BLVD, LUTZ, FL, 33559
Mail Address: 1845 HIGHLAND OAKS BLVD, LUTZ, FL, 33559
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ REINALDO Agent 1845 HIGHLAND OAKS BLVD, LUTZ, FL, 33559

Vice President

Name Role Address
RAMIREZ REINALDO Vice President 1845 HIGHLAND OAKS BLVD., LUTZ, FL, 33559

Director

Name Role Address
RAMIREZ REINALDO Director 1845 HIGHLAND OAKS BLVD., LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 1845 HIGHLAND OAKS BLVD, LUTZ, FL 33559 No data
CHANGE OF MAILING ADDRESS 2009-01-27 1845 HIGHLAND OAKS BLVD, LUTZ, FL 33559 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 1845 HIGHLAND OAKS BLVD, LUTZ, FL 33559 No data
REGISTERED AGENT NAME CHANGED 2007-07-30 RAMIREZ, REINALDO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000997558 LAPSED 1000000190769 HILLSBOROU 2010-10-13 2020-10-20 $ 1,297.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2009-08-17
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-02-08
Reg. Agent Change 2007-07-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-02-25
Domestic Profit 2003-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State