Search icon

PREMIER TILE CONTRACTORS INC

Company Details

Entity Name: PREMIER TILE CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000008483
FEI/EIN Number 200590164
Address: 5048 MILLENIA BLVD, APT 202, ORLANDO, FL, 32839, US
Mail Address: 5048 MILLENIA BLVD, APT 202, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SOARES ANTONIO Agent 5048 MILLENIA BLVD, ORLANDO, FL, 32839

President

Name Role Address
SOARES ANTONIO C President 5048 MILLENIA BLVD APT 202, ORLANDO, FL, 32839

Vice President

Name Role Address
GONCALVES ALESANDRO J Vice President 5048 MILLENIA BLVD APT 202, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 5048 MILLENIA BLVD, APT 202, ORLANDO, FL 32839 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 5048 MILLENIA BLVD, APT 202, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2008-04-24 5048 MILLENIA BLVD, APT 202, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2008-04-24 SOARES, ANTONIO No data
AMENDMENT 2006-05-22 No data No data
AMENDMENT 2004-11-30 No data No data
AMENDMENT 2004-03-26 No data No data

Documents

Name Date
ANNUAL REPORT 2009-09-11
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-01
Amendment 2006-05-22
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-03-08
Amendment 2004-11-30
Amendment 2004-03-26
Domestic Profit 2004-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State