Search icon

J & J TILE & MARBLE, INC.

Company Details

Entity Name: J & J TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000048309
FEI/EIN Number 20-0009160
Address: 8083 DREAM CATCHER CIRCLE, 2608, NAPLES, FL 34119
Mail Address: 8083 DREAM CATCHER CIRCLE, 2608, NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, JORGE Agent 8083 DREAM CATCHER CIRCLE, 2608, NAPLES, FL 34119

Vice President

Name Role Address
ECHEVERRIA, JUAN Vice President 2656 55TH TER SW #B, NAPLES, FL 34116

President

Name Role Address
RODRIGUEZ, JORGE President 8083 DREAM CATCHER CIRCLE, NAPLES, FL 34119

Treasurer

Name Role Address
CARCAMO, ALLAN Treasurer 1150 RESERVE WAY #103, NAPLES, FL 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 8083 DREAM CATCHER CIRCLE, 2608, NAPLES, FL 34119 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 8083 DREAM CATCHER CIRCLE, 2608, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2012-04-20 8083 DREAM CATCHER CIRCLE, 2608, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2011-03-30 RODRIGUEZ, JORGE No data
REINSTATEMENT 2010-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2004-08-23 No data No data
AMENDMENT AND NAME CHANGE 2003-06-03 J & J TILE & MARBLE, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000053802 TERMINATED 1000000059056 4274 4008 2007-08-27 2028-02-20 $ 11,989.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-30
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-08-14
ANNUAL REPORT 2008-07-01
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-03-17
Amendment 2004-08-23

Date of last update: 30 Jan 2025

Sources: Florida Department of State