Search icon

ROBERSI TILE CORP.

Company Details

Entity Name: ROBERSI TILE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P04000077034
Address: 12343 EAST COVE DR., ORLANDO, FL, 32826
Mail Address: 12343 EAST COVE DR., ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ ROBERSI RIVERA Agent 12343 EAST COVE DR., ORLANDO, FL, 32826

President

Name Role Address
FERNANDEZ ROBERSI RIVERA President 12343 EAST COVE DR., ORLANDO, FL, 32826

Secretary

Name Role Address
FERNANDEZ ROBERSI RIVERA Secretary 12343 EAST COVE DR., ORLANDO, FL, 32826

Director

Name Role Address
FERNANDEZ ROBERSI RIVERA Director 12343 EAST COVE DR., ORLANDO, FL, 32826
RIVERA AUGUSTIN RAMON Director 12343 EAST COVE DR., ORLANDO, FL, 32826
GONZALEZ FERNANDO Director 12343 EAST COVE DR., ORLANDO, FL, 32826

Vice President

Name Role Address
RIVERA AUGUSTIN RAMON Vice President 12343 EAST COVE DR., ORLANDO, FL, 32826

Treasurer

Name Role Address
GONZALEZ FERNANDO Treasurer 12343 EAST COVE DR., ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2004-09-20 No data No data
REGISTERED AGENT NAME CHANGED 2004-09-20 FERNANDEZ, ROBERSI RIVERA No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-20 12343 EAST COVE DR., ORLANDO, FL 32826 No data

Documents

Name Date
Amendment 2004-09-20
Domestic Profit 2004-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State