Search icon

NOVELTY TILE & MARBLE, INC.

Company Details

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

Agent

Name Role Address
STAN JOHN Agent 13821 Lake Mahogany Blvd ., Fort Myers, FL, 33907

Director

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

President

Name Role Address
STAN JOHN President 13821 Lake Mahogany Blvd, Fort Myers, FL, 33907

Secretary

Name Role Address
STAN LUCIA Secretary 13821 Lake Mahogany Blvd, Fort Myers, FL, 33907

Treasurer

Name Role Address
STAN LUCIA Treasurer 13821 Lake Mahogany Blvd, Fort Myers, FL, 33907

Events

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

Documents

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