Search icon

D&B TILE OF PORT ST. LUCIE, INC.

Company Details

Entity Name: D&B TILE OF PORT ST. LUCIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000146556
FEI/EIN Number 331080287
Mail Address: 14200 NW 4TH STREET, SUNRISE, FL, 33325
Address: 321 NW PEACOCK BLVD., PORT SAINT LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
YARBOROUGH HAROLD G Agent 14200 NW 4TH STREET, SUNRISE, FL, 33325

Director

Name Role Address
YARBOROUGH HAROLD G Director 14200 NW 4TH STREET, SUNRISE, FL, 33325
Llerena Rodolfo VP Director 321 N.W. PEACOCK BLVD., PORT ST. LUCIE, FL, 34986

President

Name Role Address
YARBOROUGH HAROLD G President 14200 NW 4TH STREET, SUNRISE, FL, 33325

Secretary

Name Role Address
YARBOROUGH HAROLD G Secretary 14200 NW 4TH STREET, SUNRISE, FL, 33325

Treasurer

Name Role Address
YARBOROUGH HAROLD G Treasurer 14200 NW 4TH STREET, SUNRISE, FL, 33325

Vice President

Name Role Address
Llerena Rodolfo VP Vice President 321 N.W. PEACOCK BLVD., PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 321 NW PEACOCK BLVD., PORT SAINT LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State