Search icon

RAFAELA TILE INSTALLATION, INC.

Company Details

Entity Name: RAFAELA TILE INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2006 (19 years ago)
Date of dissolution: 24 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2010 (15 years ago)
Document Number: P06000097200
FEI/EIN Number 205259706
Address: 2221 MOUNT VERNON ST, ORLANDO, FL, 32803, US
Mail Address: P.O. BOX 149786, ORLANDO, FL, 32814
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ROZA SERAFIM CARLOS AUGUSTO Agent 2221 MOUNT VERNON ST, ORLANDO, FL, 32803

President

Name Role Address
ROZA SERAFIM CARLOS AUGUSTO President 2221 MOUNT VERNON ST, ORLANDO, FL, 32803

Director

Name Role Address
ROZA SERAFIM CARLOS AUGUSTO Director 2221 MOUNT VERNON ST, ORLANDO, FL, 32803
LEGEY GILBERTO Director 5932 PEREGRENI, ORLANDO, FL, 32819
LEONARDO DOS REIS CLOVES Director 2221 MOUNT VERNON ST, ORLANDO, FL, 32803

Vice President

Name Role Address
LEGEY GILBERTO Vice President 5932 PEREGRENI, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 2221 MOUNT VERNON ST, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 2221 MOUNT VERNON ST, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2007-10-01 2221 MOUNT VERNON ST, ORLANDO, FL 32803 No data
CANCEL ADM DISS/REV 2007-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
Voluntary Dissolution 2010-03-24
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-09-26
Domestic Profit 2006-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State