Search icon

G.P.V. TILE & MARBLE, INC.

Company Details

Entity Name: G.P.V. TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2003 (22 years ago)
Date of dissolution: 30 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: P03000048755
FEI/EIN Number 510465457
Address: 3045 BARRYMORE CT, ORLANDO, FL, 32835, US
Mail Address: 3045 BARRYMORE CT, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LARSON ACCOUNTING & CONSULTING SERVICE LLC Agent 8615 COMMODITY CIR STE 6, ORLANDO, FL, 32819

President

Name Role Address
SOUZA JOAO BATISTA President 1425 MALIBU CIR NE UNIT 110, PALM BAY, FL, 32905

Director

Name Role Address
SOUZA JOAO BATISTA Director 1425 MALIBU CIR NE UNIT 110, PALM BAY, FL, 32905
SCAMPARLE RAFAEL Director 3045 BARRYMORE CT, ORLANDO, FL, 32835
CONOLLY ROBSON V Director 3045 BARRYMORE CT, ORLANDO, FL, 32835

Secretary

Name Role Address
SCAMPARLE RAFAEL Secretary 3045 BARRYMORE CT, ORLANDO, FL, 32835

Treasurer

Name Role Address
CONOLLY ROBSON V Treasurer 3045 BARRYMORE CT, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128672 GPV PAVERS EXPIRED 2009-06-29 2014-12-31 No data 1503 ISON LN, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-03-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 8615 COMMODITY CIR STE 6, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2011-05-01 LARSON ACCOUNTING & CONSULTING SERVICE LLC No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-26 3045 BARRYMORE CT, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2010-05-26 3045 BARRYMORE CT, ORLANDO, FL 32835 No data
AMENDMENT 2006-08-17 No data No data
AMENDMENT 2004-08-06 No data No data
AMENDMENT 2004-01-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000296361 ACTIVE 1000000262021 ORANGE 2012-04-03 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
CORAPVDWN 2012-03-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-09-23
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-05-02
Amendment 2006-08-17
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State