Search icon

ARTWORTHY TILE INC

Company Details

Entity Name: ARTWORTHY TILE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Nov 2003 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P03000135299
FEI/EIN Number 20-0407565
Address: 4012 97TH AVE EAST, PARRISH, FL 34219
Mail Address: 4012 97TH AVE EAST, PARRISH, FL 34219
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DODD, JAMES WPRES Agent 4012 97TH AVE EAST, PARRISH, FL 34219

Secretary

Name Role Address
DODD, JAMES W Secretary 4012 97TH AVE EAST, PARRISH, FL 34219
DODD, ROSETTA J Secretary 4012 97TH AVE EAST, PARRISH, FL 34219

Vice President

Name Role Address
DODD, ROSETTA J Vice President 4012 97TH AVE EAST, PARRISH, FL 34219

Treasurer

Name Role Address
DODD, JAMES Treasurer 4012 97TH AVE EAST, PARRISH, FL 34219

President

Name Role Address
DODD, JAMES W President 4012 97TH AVE EAST, PARRISH, FL 34219

Director

Name Role Address
DODD, JAMES W Director 4012 97TH AVE EAST, PARRISH, FL 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-03 4012 97TH AVE EAST, PARRISH, FL 34219 No data
CHANGE OF MAILING ADDRESS 2008-05-03 4012 97TH AVE EAST, PARRISH, FL 34219 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-03 4012 97TH AVE EAST, PARRISH, FL 34219 No data
REGISTERED AGENT NAME CHANGED 2007-04-28 DODD, JAMES WPRES No data
AMENDMENT 2005-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-30
Amendment 2005-09-26
ANNUAL REPORT 2005-04-27
Domestic Profit 2003-11-19

Date of last update: 30 Jan 2025

Sources: Florida Department of State