Search icon

KEITH S DAVIS TILE, INC.

Company Details

Entity Name: KEITH S DAVIS TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P03000152545
FEI/EIN Number 260074150
Address: 2007 Winterset Drive, LAKELAND, FL, 33813, US
Mail Address: 2007 Winterset Drive, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIS KEITH S Agent 6434 HORIZON POINT DRIVE, LAKELAND, FL, 33813

President

Name Role Address
DAVIS KEITH S President 6434 HORIZON POINT DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2007 Winterset Drive, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2007 Winterset Drive, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 6434 HORIZON POINT DRIVE, LAKELAND, FL 33813 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000207204 TERMINATED 1000000209479 POLK 2011-03-29 2021-04-06 $ 347.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State