Search icon

TAYLOR CERAMIC TILE INSTALLATIONS INC.

Company Details

Entity Name: TAYLOR CERAMIC TILE INSTALLATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000124419
FEI/EIN Number 200452043
Address: 2355 CANOPY DR, MELBOURNE, FL, 32935, US
Mail Address: 2355 CANOPY DR, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR MICHAEL A Agent 2355 CANOPY DR., MELBOURNE, FL, 32935

Secretary

Name Role Address
TAYLOR MICHAEL A Secretary 2355 CANOPY DR, MELBOURNE, FL, 32935

President

Name Role Address
TAYLOR MICHAEL A President 2355 CANOPY DR, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2011-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-09-25 TAYLOR, MICHAEL A No data
AMENDMENT 2007-04-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-22 2355 CANOPY DR., MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-22 2355 CANOPY DR, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2006-01-22 2355 CANOPY DR, MELBOURNE, FL 32935 No data
AMENDMENT 2005-10-17 No data No data
AMENDMENT 2005-03-23 No data No data

Documents

Name Date
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-26
REINSTATEMENT 2011-03-15
Reg. Agent Change 2008-09-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State