Entity Name: | NOVELTY TILE & MARBLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P04000007701 |
FEI/EIN Number | 760727398 |
Address: | 13821 Lake Mahogany Blvd. apt:3821, Fort Myers, FL, 33907, US |
Mail Address: | 13821 Lake Mahogany Blvd., Apt: 3821, Fort Myers, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAN JOHN | Agent | 13821 Lake Mahogany Blvd ., Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
STAN LUCIA | Director | 13821 Lake Mahogany Blvd, Fort Myers, FL, 33907 |
STAN JOHN | Director | 13821 Lake Mahogany Blvd, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
STAN JOHN | President | 13821 Lake Mahogany Blvd, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
STAN LUCIA | Secretary | 13821 Lake Mahogany Blvd, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
STAN LUCIA | Treasurer | 13821 Lake Mahogany Blvd, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 13821 Lake Mahogany Blvd. apt:3821, Fort Myers, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 13821 Lake Mahogany Blvd. apt:3821, Fort Myers, FL 33907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-17 | 13821 Lake Mahogany Blvd ., Apt: 3821, Fort Myers, FL 33907 | No data |
REINSTATEMENT | 2011-02-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-07-07 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State