Search icon

AMERICAN STONE & TILE MASTERS, INC.

Company Details

Entity Name: AMERICAN STONE & TILE MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000079513
FEI/EIN Number 202933763
Address: 648 DHARMA CIRCLE, WINTER GARDEN, FL, 34787
Mail Address: 5172 MILLENIA BLVD., 107, ORLANDO, FL, 32839
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLS LELAND F Agent 5172 MILLENIA BLVD, ORLANDO, FL, 32839

President

Name Role Address
NICHOLS LELAND F President 5172 MILLENIA BLVD 107, ORLANDO, FL, 32839

Director

Name Role Address
NICHOLS LELAND F Director 5172 MILLENIA BLVD 107, ORLANDO, FL, 32839
SANCHEZ RAFAEL Director 5663 MARVEL AVE, ORLANDO, FL, 32839

Vice President

Name Role Address
SANCHEZ RAFAEL Vice President 5663 MARVEL AVE, ORLANDO, FL, 32839

Secretary

Name Role Address
GRAMAJO JUAN C Secretary 648 DHARMA CIRC, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-13 648 DHARMA CIRCLE, WINTER GARDEN, FL 34787 No data
AMENDMENT 2005-07-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000123328 LAPSED 1000000199200 ORANGE 2011-02-03 2021-03-01 $ 2,100.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000194362 TERMINATED 1000000132418 ORANGE 2009-07-27 2030-02-16 $ 883.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2006-06-13
Amendment 2005-07-01
Domestic Profit 2005-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State