Entity Name: | LONDON TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Oct 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P03000116275 |
FEI/EIN Number | 770611199 |
Address: | 7871 SAGEBRUSH PL, ORLANDO, FL, 32822 |
Mail Address: | 7871 SAGEBRUSH PL, ORLANDO, FL, 32822 |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ YONIER A | Agent | 7333 KAHA STREET, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
GOMEZ YONIER A | President | 7333 KAHA STREET, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
LONDONO ELIZABETH | Vice President | 7333 KAHA STREET, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
GOMEZ YONIER A | Secretary | 7333 KAHA STREET, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
LONDONO ELIZABETH | Treasurer | 7333 KAHA STREET, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2011-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 7871 SAGEBRUSH PL, ORLANDO, FL 32822 | No data |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 7871 SAGEBRUSH PL, ORLANDO, FL 32822 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2011-10-03 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-05-11 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-05-10 |
Domestic Profit | 2003-10-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State