Search icon

NUNEZ TILE INC.

Company Details

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

Agent

Name Role Address
NUNEZ ENRIQUE M Agent 6444 SW 61st CT, OCALA, FL, 34474

President

Name Role Address
NUNEZ ENRIQUE M President 6444 SW 61st CT, OCALA, FL, 34474

Vice President

Name Role Address
NUNEZ LEONARDO G Vice President 12361 Manchester way, Woodbridge, VA, 22192

Events

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

Debts

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

Documents

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