Entity Name: | T & C TILING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000152404 |
FEI/EIN Number | 900130158 |
Address: | 2009 20TH ST CT W, BRADENTON, FL, 34205 |
Mail Address: | 2009 20TH ST CT W, BRADENTON, FL, 34205 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COMPUTIS, INC. | Agent |
Name | Role | Address |
---|---|---|
LOPEZ JOSE A | President | 2009 20TH ST CT W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-04 | 2009 20TH ST CT W, BRADENTON, FL 34205 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-04 | 2009 20TH ST CT W, BRADENTON, FL 34205 | No data |
REGISTERED AGENT NAME CHANGED | 2007-05-04 | COMPUTIS, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-04 | 258 TAMPA AVE W, VENICE, FL 34285 | No data |
AMENDMENT | 2004-12-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000242468 | ACTIVE | 1000000141822 | MANATEE | 2009-10-12 | 2030-02-16 | $ 463.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
Off/Dir Resignation | 2007-09-10 |
ANNUAL REPORT | 2007-05-04 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-25 |
Amendment | 2004-12-23 |
Domestic Profit | 2003-12-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State