Search icon

ROBERT TODD CERAMIC TILE INC.

Company Details

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

Agent

Name Role Address
TODD ROBERT M Agent 4980 BRIDGE RD, COCOA, FL, 32927

Director

Name Role Address
TODD ROBERT M Director 4980 BRIDGE RD, COCOA, FL, 32927

President

Name Role Address
TODD ROBERT M President 4980 BRIDGE RD, COCOA, FL, 32927

Events

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

Debts

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

Documents

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