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 |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
CONSTANTINO FERNANDO E | President | 1002 MALLETWOOD DR, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
CONSTANTINO BENITZ V | Vice President | 208 LAKE PARSONS GREEN CR #1616, BRANDON, FL, 33511 |
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 |
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 |
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