Entity Name: | STYLE WITH TILE MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Oct 2004 (20 years ago) |
Date of dissolution: | 01 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2016 (8 years ago) |
Document Number: | P04000138430 |
FEI/EIN Number | 201709596 |
Address: | 3060 TOHOPEKALIGA DR., ST. CLOUD, FL, 34772, US |
Mail Address: | 3060 TOHOPEKALIGA DR., ST. CLOUD, FL, 34772, US |
ZIP code: | 34772 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULLIVAN TED | Agent | 5735 SR 11, DELEON SPRINGS, FL, 32130 |
Name | Role | Address |
---|---|---|
SULLIVAN TED | Director | 5735 SR 11, DELEON SPRINGS, FL, 32130 |
Name | Role | Address |
---|---|---|
SULLIVAN TED | President | 5735 SR 11, DELEON SPRINGS, FL, 32130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-28 | 3060 TOHOPEKALIGA DR., ST. CLOUD, FL 34772 | No data |
CHANGE OF MAILING ADDRESS | 2016-09-28 | 3060 TOHOPEKALIGA DR., ST. CLOUD, FL 34772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-18 | 5735 SR 11, DELEON SPRINGS, FL 32130 | No data |
NAME CHANGE AMENDMENT | 2004-10-14 | STYLE WITH TILE MASTERS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-13 |
Reg. Agent Change | 2010-06-18 |
ANNUAL REPORT | 2010-02-02 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State