Search icon

TILE BY MARCUS INC.

Company Details

Entity Name: TILE BY MARCUS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2004 (21 years ago)
Date of dissolution: 03 Oct 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: P04000037139
FEI/EIN Number 870719312
Address: 613 NE Rudbeckia Street, pinetta, FL, 32350, US
Mail Address: 613 NE Rudbeckia Street, pinetta, FL, 32350, US
ZIP code: 32350
County: Madison
Place of Formation: FLORIDA

Agent

Name Role Address
ROELL MARCUS Agent 613 NE Rudbeckia Street, pinetta, FL, 32350

President

Name Role Address
ROELL MARCUS President 613 NE Rudbeckia Street, pinetta, FL, 32350

Vice President

Name Role Address
ROELL MARCUS Vice President 613 NE Rudbeckia Street, pinetta, FL, 32350

Treasurer

Name Role Address
ROELL MARCUS Treasurer 613 NE Rudbeckia Street, pinetta, FL, 32350

Secretary

Name Role Address
ROELL MARCUS Secretary 613 NE Rudbeckia Street, pinetta, FL, 32350

Director

Name Role Address
ROELL MARCUS Director 613 NE Rudbeckia Street, pinetta, FL, 32350

Events

Event Type Filed Date Value Description
CONVERSION 2019-10-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000238847. CONVERSION NUMBER 500000196605
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 613 NE Rudbeckia Street, pinetta, FL 32350 No data
CHANGE OF MAILING ADDRESS 2013-04-12 613 NE Rudbeckia Street, pinetta, FL 32350 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 613 NE Rudbeckia Street, pinetta, FL 32350 No data
CANCEL ADM DISS/REV 2009-04-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State