Entity Name: | EXTREME TILE & CARPET CARE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 May 2005 (20 years ago) |
Date of dissolution: | 30 Aug 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Aug 2013 (11 years ago) |
Document Number: | P05000066465 |
FEI/EIN Number | 202802219 |
Address: | 11111-70 SAN JOSE BLVD, 154, JACKSONVILLE, FL, 32223, US |
Mail Address: | 11111-70 SAN JOSE BLVD, 154, JACKSONVILLE, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIESE WILLIAM ASr. | Agent | 11111-70 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
WIESE WILLIAM A | President | 11111-70 SAN JOSE BLVD 154, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
HIGGS MARK | Vice President | 11111-70 SAN JOSE BLVD 154, JACKSONVILLE, FL, 32223 |
WIESE DEBRA L | Vice President | 11111-70 SAN JOSE BLVD 154, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-08-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-27 | WIESE , WILLIAM A, Sr. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-04 | 11111-70 SAN JOSE BLVD, 154, JACKSONVILLE, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-04 | 11111-70 SAN JOSE BLVD, 154, JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-04 | 11111-70 SAN JOSE BLVD, 154, JACKSONVILLE, FL 32223 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2013-08-30 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-02-19 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-30 |
Domestic Profit | 2005-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State