Entity Name: | CARVALHO TILE WORKS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 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: | P03000155710 |
FEI/EIN Number | 200528963 |
Address: | 1370 SW DEL RIO BLVD, PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 1370 SW DEL RIO BLVD, PORT SAINT LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SHOCKMEDIA CORPORATION | Agent |
Name | Role | Address |
---|---|---|
CARVALHO ERALDO L | President | 1370 SW DEL RIO BLVD, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-14 | 1370 SW DEL RIO BLVD, PORT SAINT LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-14 | 1370 SW DEL RIO BLVD, PORT SAINT LUCIE, FL 34953 | No data |
REGISTERED AGENT NAME CHANGED | 2006-03-05 | SHOCKMEDIA CORPORATION | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-05 | 7862 W IRLO BRONSON HWY, 121, KISSIMMEE, FL 34747 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000718753 | ACTIVE | 1000000151390 | ST LUCIE | 2009-12-14 | 2036-11-10 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-14 |
ANNUAL REPORT | 2006-03-05 |
ANNUAL REPORT | 2005-05-02 |
ANNUAL REPORT | 2004-07-05 |
Domestic Profit | 2003-12-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State