Entity Name: | PRECISION TILE OF RIVERVIEW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 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: | P03000154437 |
FEI/EIN Number | 030533793 |
Address: | 606 oakridge dr, brandon, FL, 33510, US |
Mail Address: | 2550 BUCK WILLIAMS RD, BAXLEY, GA, 31513, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
williams lawrence p | Agent | 606 oakridge dr, brandon, FL, 33510 |
Name | Role | Address |
---|---|---|
WILLIAMS LAWRENCE | President | 606 oakridge dr, brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 606 oakridge dr, brandon, FL 33510 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-26 | 606 oakridge dr, brandon, FL 33510 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-26 | williams, lawrence p | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-26 | 606 oakridge dr, brandon, FL 33510 | No data |
CANCEL ADM DISS/REV | 2010-03-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State