Entity Name: | JULES HELLIGAR TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Mar 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000054298 |
FEI/EIN Number | 800110022 |
Address: | 2454 WINFIELD DR., KISSIMMEE, FL, 34743 |
Mail Address: | 2454 WINFIELD DR., KISSIMMEE, FL, 34743 |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK ZACHARY A | Agent | 2699 LEE RD STE 430, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
HELLIGAR JULES A | President | 2454 WINFIELD DR, KISSIMMEE, FL, 34743 |
Name | Role | Address |
---|---|---|
HELLIGAR JULES A | Treasurer | 2454 WINFIELD DR, KISSIMMEE, FL, 34743 |
Name | Role | Address |
---|---|---|
HELLIGAR JULES A | Vice President | 519 BASIL COURT, KISSIMMEE, FL, 34759 |
Name | Role | Address |
---|---|---|
HELLIGAR JULES A | Secretary | 519 BASIL COURT, KISSIMMEE, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-12 | CLARK, ZACHARY A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-12 | 2699 LEE RD STE 430, WINTER PARK, FL 32789 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000202306 | TERMINATED | 1000000134034 | OSCEOLA | 2009-08-05 | 2030-02-16 | $ 1,180.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-05-31 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-04-06 |
Domestic Profit | 2004-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State