Entity Name: | NEWELL TILE AND MARBLE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Oct 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000108871 |
FEI/EIN Number | 061709669 |
Address: | 2520 BEUNA VISTA BLVD., VERO BEACH, FL, 32960 |
Mail Address: | 2520 BEUNA VISTA BLVD., VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
NEWELL CLIFTON R | Director | 2520 BEUNA VISTA BLVD, VERO BEACH, FL, 32960 |
Name | Role | Address |
---|---|---|
NEWELL DENISE M | Secretary | 1774 S.W. COLLEGE ST., STUART,, FL, 34997 |
Name | Role | Address |
---|---|---|
ELLMAN ROBERT M | Treasurer | 1774 S.W. COLLEGE ST., STUART, FL, 34997 |
Name | Role | Address |
---|---|---|
GOLDEN TOMMY | ACC | 4470 SCHWAB RD., FORT PIERCE, FL, 34997 |
Name | Role | Address |
---|---|---|
FRENCH MARTIN | Administrator | 38TH COURT, OKEECHOBEE, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-07-31 | ALL FLORIDA FIRM, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-31 | 813 DELTONA BLVD, SUITE A, DELTONA, FL 32725 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-30 | 2520 BEUNA VISTA BLVD., VERO BEACH, FL 32960 | No data |
CHANGE OF MAILING ADDRESS | 2005-07-30 | 2520 BEUNA VISTA BLVD., VERO BEACH, FL 32960 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2007-07-31 |
ANNUAL REPORT | 2007-07-10 |
ANNUAL REPORT | 2006-10-18 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-07-30 |
ANNUAL REPORT | 2004-08-27 |
ANNUAL REPORT | 2004-05-03 |
Domestic Profit | 2003-10-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State