Entity Name: | NUNEZ TILE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Sep 2010 (14 years ago) |
Document Number: | P04000000376 |
FEI/EIN Number | 651237255 |
Address: | 6444 SW 61st CT, OCALA, FL, 34474, US |
Mail Address: | 6444 SW 61st CT, OCALA, FL, 34474, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ ENRIQUE M | Agent | 6444 SW 61st CT, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
NUNEZ ENRIQUE M | President | 6444 SW 61st CT, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
NUNEZ LEONARDO G | Vice President | 12361 Manchester way, Woodbridge, VA, 22192 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 6444 SW 61st CT, OCALA, FL 34474 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 6444 SW 61st CT, OCALA, FL 34474 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 6444 SW 61st CT, OCALA, FL 34474 | No data |
REINSTATEMENT | 2010-09-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002207974 | LAPSED | 09-1584-CC | MARION COUNTY COURT | 2009-10-21 | 2014-11-10 | $8419.19 | CAIN & BULTMAN, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State