Search icon

CASAGRANDE MARBLE & TILE, INC.

Company Details

Entity Name: CASAGRANDE MARBLE & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 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: P04000021690
FEI/EIN Number 593782624
Address: 812 HILLTOP DR, BRANDON, FL, 33511
Mail Address: 812 HILLTOP DR, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MACIEL VICTOR R Agent 812 HILLTOP DR, BRANDON, FL, 33511

President

Name Role Address
MACIEL VICTOR R President 812 HILLTOP DR, BRANDON, FL, 33511

Secretary

Name Role Address
MACIEL VICTOR R Secretary 812 HILLTOP DR, BRANDON, FL, 33511

Treasurer

Name Role Address
MACIEL VICTOR R Treasurer 812 HILLTOP DR, BRANDON, FL, 33511

Director

Name Role Address
MACIEL VICTOR R Director 812 HILLTOP DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2006-06-02 No data No data
REGISTERED AGENT NAME CHANGED 2006-06-02 MACIEL, VICTOR R No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-02 812 HILLTOP DR, BRANDON, FL 33511 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
J10000618840 LAPSED 09047782 (03) BROWARD CIR. CT. FL 2010-05-17 2015-05-27 $74,227.99 BANKATLANTIC, 2100 W. CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-02-06
REINSTATEMENT 2006-06-02
Domestic Profit 2004-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State