Entity Name: | BILLINGSLEY CERAMIC TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 12 Mar 2020 (5 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 12 Mar 2020 (5 years ago) |
Document Number: | P04000001207 |
FEI/EIN Number | 200577725 |
Address: | 2631 OSCEOLA BLUFF LANE, GENEVA, FL, 32732 |
Mail Address: | P.O. Box 458, GENEVA, FL, 32732, US |
ZIP code: | 32732 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BILLINGSLEY AUBREY G | Agent | 2631 OSCEOLA BLUFF, GENEVA, FL, 32732 |
Name | Role | Address |
---|---|---|
BILLINGSLEY AUBREY G | President | 2631 OSCEOLA BLUFF, GENEVA, FL, 32732 |
Name | Role | Address |
---|---|---|
BILLINGSLEY AUBREY G | Director | 2631 OSCEOLA BLUFF, GENEVA, FL, 32732 |
Name | Role | Address |
---|---|---|
BILLINGSLEY PAULA | Treasurer | 2631 OSCEOLA BLUFF, GENEVA, FL, 32732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-03-12 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000088682. CONVERSION NUMBER 100000201341 |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 2631 OSCEOLA BLUFF LANE, GENEVA, FL 32732 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 2631 OSCEOLA BLUFF LANE, GENEVA, FL 32732 | No data |
AMENDMENT | 2005-02-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-24 |
Off/Dir Resignation | 2012-11-19 |
ANNUAL REPORT | 2012-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State