Search icon

BAY TILE & STONES, INC.

Company Details

Entity Name: BAY TILE & STONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2003 (22 years ago)
Date of dissolution: 21 Oct 2010 (14 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 21 Oct 2010 (14 years ago)
Document Number: P03000085369
FEI/EIN Number 562389127
Address: 1228 WEST AVE., # 905, MIAMI BEACH, FL, 33139
Mail Address: 1228 WEST AVE., #905, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSS NORMAN Agent 1228 WEST AVE., MIAMI BEACH, FL, 33139

President

Name Role Address
ROSS NORMAN President 1228 WEST AVE.#905, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
ROSS NORMAN Secretary 1228 WEST AVE.#905, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
ROSS NORMAN Treasurer 1228 WEST AVE.#905, MIAMI BEACH, FL, 33139

Director

Name Role Address
ROSS NORMAN Director 1228 WEST AVE.#905, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 1228 WEST AVE., # 905, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2007-05-01 1228 WEST AVE., # 905, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 1228 WEST AVE., #905, MIAMI BEACH, FL 33139 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-10-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-01
Domestic Profit 2003-08-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State