Search icon

ALONSO TILE, INC.

Company Details

Entity Name: ALONSO TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Aug 2003 (21 years ago)
Date of dissolution: 27 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2009 (16 years ago)
Document Number: P03000087749
FEI/EIN Number 59-5704747
Address: 4280 MIDDLEBROOK RD, 128, ORLANDO, FL 32811
Mail Address: 4280 MIDDLEBROOK RD, 128, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALONSO, SAUL M Agent 4280 MIDDLEBROOK RD, 128, ORLANDO, FL 32811

President

Name Role Address
ALONSO, SAUL M President 4280 MIDDLEBROOK RD APT 128, ORLANDO, FL 32811

Vice President

Name Role Address
ALONSO, CARLOS Vice President 4154 MIDDLEBROOK RD APT 917, ORLANDO, FL 32811

Secretary

Name Role Address
ALONSO, EMILIO Secretary 4280 MIDDLEBROOK RD APT 112, ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 4280 MIDDLEBROOK RD, 128, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2007-04-30 4280 MIDDLEBROOK RD, 128, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 4280 MIDDLEBROOK RD, 128, ORLANDO, FL 32811 No data
AMENDMENT 2004-03-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000659661 LAPSED 06-320-D4 LEON 2006-08-11 2015-06-15 $15,162.05 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Voluntary Dissolution 2009-03-27
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-13
Amendment 2004-03-29
Domestic Profit 2003-08-11

Date of last update: 30 Jan 2025

Sources: Florida Department of State