Entity Name: | JEO'S TILE & MARBLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Feb 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P05000024094 |
FEI/EIN Number | 562500698 |
Address: | 1912 FRUITRIDGE ST, BRANDON, FL, 33510, US |
Mail Address: | 1912 FRUITRIDGE ST, BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALLARDO JEOVANNY | Agent | 1912 FRUIT RIDGE ST, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
GALLARDO JEOVANNY | President | 1912 FRUIT RIDGE ST, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
NARANJO LISSETTE | Vice President | 1912 FRUIT RIDGE ST, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
OMS MAXIMILIANO | Secretary | 1912 FRUIT RIDGE STREET, BRANDON, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 1912 FRUITRIDGE ST, BRANDON, FL 33510 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 1912 FRUITRIDGE ST, BRANDON, FL 33510 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 1912 FRUIT RIDGE ST, BRANDON, FL 33510 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000749415 | TERMINATED | 09-049-D3 | LEON | 2014-04-22 | 2019-06-20 | $195.28 | DFS, WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-16 |
Domestic Profit | 2005-02-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State