Search icon

ES CENTRAL FLORIDA TILES INC.

Company Details

Entity Name: ES CENTRAL FLORIDA TILES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000134852
FEI/EIN Number 205759858
Address: 42661US HWY 27, UNIT A-6, DAVENPORT, FL, 33837
Mail Address: 42661US HWY 27, UNIT A-6, DAVENPORT, FL, 33837
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ZUNIGA LUIS V Agent 42625 HWY 27, DAVENPORT, FL, 33837

President

Name Role Address
GONZALEZ JOSE M President 413 SUNSET VIEW DR., DAVENPORT, FL, 33837

Vice President

Name Role Address
ZUNIGA LUIS V Vice President 42625 HWY 27 SUITE C1 # 113, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 42625 HWY 27, SUITE C1 # 113, DAVENPORT, FL 33837 No data
REGISTERED AGENT NAME CHANGED 2008-04-02 ZUNIGA, LUIS VP No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-28 42661US HWY 27, UNIT A-6, DAVENPORT, FL 33837 No data
CHANGE OF MAILING ADDRESS 2007-02-28 42661US HWY 27, UNIT A-6, DAVENPORT, FL 33837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000118498 TERMINATED 1000000075645 7582 1268 2008-03-20 2028-04-09 $ 3,074.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-02-28
Domestic Profit 2006-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State