Search icon

TILE PLUS FLOORING, INC

Company Details

Entity Name: TILE PLUS FLOORING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 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: P05000060472
FEI/EIN Number 202735575
Address: 1900 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: 1900 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DIONNE JOYCI E Agent 1900 ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Vice President

Name Role Address
DOS REIS RONIVALDO C Vice President 1736 WASHINGTON ST, WINTER GARDEN, FL, 34787
DOS SANTOS DANIEL Vice President 261 DOE RUN DR, WINTER GARDEN, FL, 34787

Director

Name Role Address
PERES ADIR Director 17636 WASHINGTON ST, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071374 JOYCI'S CLEANING EXPIRED 2010-08-03 2015-12-31 No data 261 DOE RUN DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2011-07-15 No data No data
AMENDMENT 2006-11-29 No data No data
AMENDMENT 2006-09-06 No data No data
CHANGE OF MAILING ADDRESS 2006-09-06 1900 ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-06 1900 ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 No data
AMENDMENT 2005-12-13 No data No data

Documents

Name Date
Amendment 2011-07-15
ANNUAL REPORT 2010-08-31
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-04-27
Amendment 2006-11-29
Amendment 2006-09-06
ANNUAL REPORT 2006-04-25
Amendment 2005-12-13
Domestic Profit 2005-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State