Search icon

EXTREME TILE & CARPET CARE INC

Company Details

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

Agent

Name Role Address
WIESE WILLIAM ASr. Agent 11111-70 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

President

Name Role Address
WIESE WILLIAM A President 11111-70 SAN JOSE BLVD 154, JACKSONVILLE, FL, 32223

Vice President

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

Events

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

Documents

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