Entity Name: | YOSVANY TORRES WE TILE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 May 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: | P05000064297 |
FEI/EIN Number | 202781842 |
Address: | 3857 STATION CT, JACKSONVILLE, FL, 32246, US |
Mail Address: | 3857 STATION CT, JACKSONVILLE, FL, 32246, US |
ZIP code: | 32246 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAZQUEZ TORRES YOSVANY | Agent | 3857 STATION CT, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
GAZQUEZ TORRES YOSVANY | President | 3857 STATION CT, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
UMPIERRE MARIA A | Vice President | 3857 STATION CT, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CANCEL ADM DISS/REV | 2007-11-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-02 | 3857 STATION CT, JACKSONVILLE, FL 32246 | No data |
CHANGE OF MAILING ADDRESS | 2007-11-02 | 3857 STATION CT, JACKSONVILLE, FL 32246 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-11-02 | 3857 STATION CT, JACKSONVILLE, FL 32246 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000219890 | LAPSED | SP06-2435 | COUNTY COURT ST. JOHNS COUNTY | 2007-03-14 | 2013-07-03 | $2755.00 | LIEN BUI, 695 A1A #33, PONTE VEDRA BEACH, FL 32082 |
Name | Date |
---|---|
REINSTATEMENT | 2007-11-02 |
ANNUAL REPORT | 2006-06-07 |
Domestic Profit | 2005-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State