Search icon

A & T EUROPEAN TILE, INC.

Company Details

Entity Name: A & T EUROPEAN TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000026225
FEI/EIN Number 200689371
Address: 4131 PONEA DR., SARASOTA, FL, 34241
Mail Address: 4131 PONEA DR., SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BERG TIMOTHY J Agent 4131 PONEA DR., SARASOTA, FL, 34241

President

Name Role Address
BERG TIMOTHY C President 4131 PONEA DR., SARASOTA, FL, 34241

Vice President

Name Role Address
RIXON DANIEL T Vice President 4223 N. PRAIRIEVIEW DR., SARASOTA, FL, 34232

Secretary

Name Role Address
BUELL DAVIA J Secretary 1234 45TH STREET, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-01-20 4131 PONEA DR., SARASOTA, FL 34241 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 4131 PONEA DR., SARASOTA, FL 34241 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 4131 PONEA DR., SARASOTA, FL 34241 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000087770 LAPSED 2007-CC-0916 12TH JUDICIAL, MANATEE CO 2007-10-08 2016-02-14 $9,332.42 AVALON FLOORING, LLC, 11000 S. COMMERCE BLVD., SUITE H, CHARLOTTE, NC 28273

Documents

Name Date
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State