Entity Name: | ROBERT TODD CERAMIC TILE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P04000006763 |
FEI/EIN Number | 432040697 |
Address: | 4995 N US 1 UNIT #167, COCOA, FL, 32927 |
Mail Address: | 4995 N US 1 UNIT #167, COCOA, FL, 32927 |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TODD ROBERT M | Agent | 4980 BRIDGE RD, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
TODD ROBERT M | Director | 4980 BRIDGE RD, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
TODD ROBERT M | President | 4980 BRIDGE RD, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2005-11-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000189406 | ACTIVE | 1000000099658 | 5902 766 | 2008-12-10 | 2029-01-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09000425214 | TERMINATED | 1000000099658 | 5902 766 | 2008-12-10 | 2029-01-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-13 |
ANNUAL REPORT | 2008-05-18 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
REINSTATEMENT | 2005-11-16 |
Domestic Profit | 2004-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State