Search icon

FERNANDO'S TILE &MARBLE,CORP

Company Details

Entity Name: FERNANDO'S TILE &MARBLE,CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 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: P03000142124
FEI/EIN Number 200452982
Address: 1002 MALLETWOOD DR, BRANDON, FL, 33510
Mail Address: 1002 MALLETWOOD DR, BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
CONSTANTINO FERNANDO E President 1002 MALLETWOOD DR, BRANDON, FL, 33510

Vice President

Name Role Address
CONSTANTINO BENITZ V Vice President 208 LAKE PARSONS GREEN CR #1616, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-21 ALL FLORIDA FIRM INC No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-21 813 DELTONA BLVD, STE A, DELTONA, FL 32725 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 1002 MALLETWOOD DR, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2005-04-30 1002 MALLETWOOD DR, BRANDON, FL 33510 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000219300 ACTIVE 1000000137436 HILLSBOROU 2009-09-10 2030-02-16 $ 1,413.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-26
Domestic Profit 2003-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State