Entity Name: | NORTH EAST TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P03000122427 |
FEI/EIN Number | 87-0713018 |
Address: | 212 BLAIRMORE BLVD, ORANGE PARK, FL 32073 |
Mail Address: | 212 BLAIRMORE BLVD, ORANGE PARK, FL 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Martin, James L, Dr. | Agent | 212 BLAIRMORE BLVD, ORANGE PARK, FL 32073 |
Name | Role | Address |
---|---|---|
MARTIN, JAMES L | Director | 212 BLAIRMORE BLVD, ORANGE PARK, FL 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-12-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-14 | Martin, James L, Dr. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-03 | 212 BLAIRMORE BLVD, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-03 | 212 BLAIRMORE BLVD, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-03 | 212 BLAIRMORE BLVD, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2018-12-14 |
ANNUAL REPORT | 2016-05-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-07-26 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State