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 |
Name | Role | Address |
---|---|---|
YARBOROUGH HAROLD G | Agent | 14200 NW 4TH STREET, SUNRISE, FL, 33325 |
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 |
Name | Role | Address |
---|---|---|
YARBOROUGH HAROLD G | President | 14200 NW 4TH STREET, SUNRISE, FL, 33325 |
Name | Role | Address |
---|---|---|
YARBOROUGH HAROLD G | Secretary | 14200 NW 4TH STREET, SUNRISE, FL, 33325 |
Name | Role | Address |
---|---|---|
YARBOROUGH HAROLD G | Treasurer | 14200 NW 4TH STREET, SUNRISE, FL, 33325 |
Name | Role | Address |
---|---|---|
Llerena Rodolfo VP | Vice President | 321 N.W. PEACOCK BLVD., PORT ST. LUCIE, FL, 34986 |
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 |
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