Entity Name: | WALDRON TILE WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 May 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P03000052673 |
FEI/EIN Number | 043756914 |
Address: | 20768 SE SHERRY AVE, BLOUNTSTOWN, FL, 32424 |
Mail Address: | PO Box 13, BLOUNTSTOWN, FL, 32424, US |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALDRON ROBERT B | Agent | 20768 SE SHERRY AVE., BLOUNTSTOWN, FL, 32424 |
Name | Role | Address |
---|---|---|
WALDRON ROBERT | Director | 20768 SE SHERRY AVE, BLOUNTSTOWN, FL, 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 20768 SE SHERRY AVE, BLOUNTSTOWN, FL 32424 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-04 | 20768 SE SHERRY AVE, BLOUNTSTOWN, FL 32424 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-24 |
ANNUAL REPORT | 2009-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State