Search icon

A & B TILE & HARDWOOD, INC.

Company Details

Entity Name: A & B TILE & HARDWOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P06000142639
FEI/EIN Number NOT APPLICABLE
Address: 5331 nw 60th st, Chiefland, FL, 32626, US
Mail Address: 5331 nw 60th st, Chiefland, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
AGNOLI JOSEPH A Agent 5331 nw 60th st, Chiefland, FL, 32626

President

Name Role Address
Agnoli Joseph A President 5331 nw 60th st, Chiefland, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 5331 nw 60th st, Chiefland, FL 32626 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 5331 nw 60th st, Chiefland, FL 32626 No data
CHANGE OF MAILING ADDRESS 2023-04-21 5331 nw 60th st, Chiefland, FL 32626 No data
REGISTERED AGENT NAME CHANGED 2022-04-13 AGNOLI, JOSEPH A No data
REVOCATION OF VOLUNTARY DISSOLUT 2007-08-08 No data No data
VOLUNTARY DISSOLUTION 2007-06-04 No data No data
AMENDMENT 2006-11-28 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State