Entity Name: | CAL'S QUALITY TILE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 2005 (19 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: | P05000157589 |
FEI/EIN Number | 510563043 |
Address: | 7890 RONDEAN DRIVE, JACKSONVILLE, FL, 32217 |
Mail Address: | 7890 RONDEAN DRIVE, JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLETON L.S. | Agent | 6821 CABALLERO COURT, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
CAL RUBEN E | President | 7890 RONDEAN DRIVE, JACKSONVILLE, FL, 32217 |
Name | Role | Address |
---|---|---|
CAL ESTEBAN A | Vice President | 7761 OLD KINGS ROAD, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000839780 | LAPSED | 1000000401283 | DUVAL | 2012-10-25 | 2022-11-14 | $ 920.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J11000739255 | LAPSED | 09-159-D1 | LEON | 2011-09-13 | 2016-11-16 | $5,954.46 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-29 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-28 |
Domestic Profit | 2005-11-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State