Entity Name: | JINKS TILE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Nov 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P03000142943 |
FEI/EIN Number | 841628065 |
Address: | 207 HUDSON CIRCLE, NICEVILLE, FL, 32578 |
Mail Address: | 207 HUDSON CIRCLE, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKMAN JAMES A | Agent | 220 GOVERNMENT STREET, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
JINKS CONNIE | President | 207 HUDSON CIRCLE, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
JINKS CONNIE | Secretary | 207 HUDSON CIRCLE, NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
JINKS RICHARD L | Vice President | 207 HUDSON CIRCLE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT | 2004-01-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-30 |
Amendment | 2004-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State