Search icon

JDR TILE CORPORATION

Company Details

Entity Name: JDR TILE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000007656
FEI/EIN Number 202183159
Address: 7850 NW 32 STREET, MIAMI, FL, 33122
Mail Address: 7850 NW 32 STREET, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CLAVELO NEISY A Agent 15854 SW 149 LANE, MIAMI, FL, 33196

Director

Name Role Address
CASTILLO JOSE O Director 1688 W.. 74 ST., HIALEAH, FL, 33014

Vice President

Name Role Address
PRADA RODOLFO Vice President 7850 NW 32 STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 7850 NW 32 STREET, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2006-03-21 7850 NW 32 STREET, MIAMI, FL 33122 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000010893 LAPSED 07-4882 CA 22 CIRCUIT, MIAMI-DADE COUNTY 2008-01-04 2013-01-09 $2,965.00 ITALGRES, INC., C/O JORGE L. FORS P.A., 1108 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
J08000010802 LAPSED 07-4882 CA 22 CIRCUIT, MIAMI-DADE COUNTY 2008-01-04 2013-01-09 $27,975.01 ITALGRES, INC., C/O JORGE L. FORS P.A., 1108 PONCE DE LEON BLVD, CORAL GABLES, FL 33134
J07000294713 LAPSED 07-09191 CA (22) CIRCUIT, MIAMI-DADE COUNTY, FL 2007-08-16 2012-09-12 $6,073.51 EVERGREEN AMERICA CORP., 1 EVERTRUST PLAZA, SUITE 13, JERSEY CITY, NJ 07302

Documents

Name Date
Reg. Agent Resignation 2007-06-19
ANNUAL REPORT 2007-05-07
Off/Dir Resignation 2006-10-23
ANNUAL REPORT 2006-03-21
Domestic Profit 2005-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State