Search icon

DC TILE SERVICES, INC.

Company Details

Entity Name: DC TILE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P03000085227
FEI/EIN Number 412105018
Address: 3517 OXFORD DRIVE WEST, BRADENTON, FL, 34205, US
Mail Address: 3517 OXFORD DRIVE WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS LAWRENCE W Agent 6400 MANATEE AVENUE WEST, BRADENTON, FL, 34209

President

Name Role Address
CARMICHAEL DANIEL A President 3517 OXFORD DRIVE WEST, BRADENTON, FL, 34205

Vice President

Name Role Address
CARMICHAEL MICHELLE Vice President 3517 OXFORD DRIVE WEST, BRADENTON, FL, 34205

Secretary

Name Role Address
HUFFSTUTLER PAUL Secretary 5701 44TH AVENUE EAST, BRADENTON, FL, 34208

Treasurer

Name Role Address
CARMICHAEL DANIEL A Treasurer 3517 OXFORD DRIVE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 3517 OXFORD DRIVE WEST, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2004-04-30 3517 OXFORD DRIVE WEST, BRADENTON, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000392651 ACTIVE 1000000159326 MANATEE 2010-02-01 2030-03-10 $ 1,161.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-08-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State