Entity Name: | NEW WORLD CERAMIC, MOSAIC AND STONE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Oct 2003 (21 years ago) |
Document Number: | P03000124072 |
FEI/EIN Number | 542141309 |
Address: | 722 GOLFVIEW ST, ORLANDO, FL, 32804 |
Mail Address: | 722 Golfview St, Orlando, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEAGHER DANIEL | Agent | 722 GOLFVIEW ST., ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
meagher daniel j | President | 722 Golfview St, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
MEAGHER JOANA | Treasurer | 722 Golfview St, ORLANDO, FL, 32804 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000031976 | NEW WORLD CERAMIC, MOSAIC AND STONE, INC. | ACTIVE | 2015-03-28 | 2025-12-31 | No data | 722 GOLFVIEW ST, ORLANDO, FL, 32804 |
G13000127787 | FLORIDA TILE PROS | EXPIRED | 2013-12-28 | 2018-12-31 | No data | 722 GOLFVIEW STREET, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-29 | 722 GOLFVIEW ST, ORLANDO, FL 32804 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 722 GOLFVIEW ST, ORLANDO, FL 32804 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000017272 | ACTIVE | 1000000020847 | 08395 4063 | 2005-12-30 | 2026-01-25 | $ 9,736.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J06000026745 | TERMINATED | 1000000020847 | 08395 4063 | 2005-12-30 | 2011-02-08 | $ 6,121.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State