Search icon

JME TILE CONTRACTOR, INC.

Company Details

Entity Name: JME TILE CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 2003 (21 years ago)
Date of dissolution: 22 Jun 2011 (14 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Jun 2011 (14 years ago)
Document Number: P03000130969
FEI/EIN Number 11-3708330
Address: 26600 SW 146 CT, 316, HOMESTEAD, FL 33032
Mail Address: 26600 SW 146 CT, 316, HOMESTEAD, FL 33032
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARRERO, JOSE A Agent 26600 SW 146 CT, 316, HOMESTEAD, FL 33032

Director

Name Role Address
MARRERO, JOSE A Director 26600 SW 146 CT APT.316, HOMESTEAD, FL 33032

President

Name Role Address
MARRERO, JOSE A President 26600 SW 146 CT APT.316, HOMESTEAD, FL 33032

Secretary

Name Role Address
MARRERO, JOSE A Secretary 26600 SW 146 CT APT.316, HOMESTEAD, FL 33032

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2011-06-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 26600 SW 146 CT, 316, HOMESTEAD, FL 33032 No data
CHANGE OF MAILING ADDRESS 2010-04-08 26600 SW 146 CT, 316, HOMESTEAD, FL 33032 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-08 26600 SW 146 CT, 316, HOMESTEAD, FL 33032 No data

Documents

Name Date
CORAPVDWN 2011-06-22
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-29
Off/Dir Resignation 2004-03-03

Date of last update: 30 Jan 2025

Sources: Florida Department of State