Search icon

JULES HELLIGAR TILE, INC.

Company Details

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

Agent

Name Role Address
CLARK ZACHARY A Agent 2699 LEE RD STE 430, WINTER PARK, FL, 32789

President

Name Role Address
HELLIGAR JULES A President 2454 WINFIELD DR, KISSIMMEE, FL, 34743

Treasurer

Name Role Address
HELLIGAR JULES A Treasurer 2454 WINFIELD DR, KISSIMMEE, FL, 34743

Vice President

Name Role Address
HELLIGAR JULES A Vice President 519 BASIL COURT, KISSIMMEE, FL, 34759

Secretary

Name Role Address
HELLIGAR JULES A Secretary 519 BASIL COURT, KISSIMMEE, FL, 34759

Events

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

Debts

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

Documents

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