Search icon

MC TILE & MARBLE SERVICES, INC.

Company Details

Entity Name: MC TILE & MARBLE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000083430
FEI/EIN Number 260574995
Address: 6169 METROWEST BLVD, APT 301, ORLANDO, FL, 32835
Mail Address: 6169 METROWEST BLVD, APT 301, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DE LIMA WEIDER P Agent 6169 METROWEST BLVD, ORLANDO, FL, 32835

President

Name Role Address
DOS SANTOS JATOBA P President 6169 METROWEST BLVD, ORLANDO, FL, 32835

Director

Name Role Address
DOS SANTOS JATOBA P Director 6169 METROWEST BLVD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2012-08-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 6169 METROWEST BLVD, APT 301, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-08 6169 METROWEST BLVD, APT 301, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2010-09-08 6169 METROWEST BLVD, APT 301, ORLANDO, FL 32835 No data
REINSTATEMENT 2010-09-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-11-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000964636 TERMINATED 1000000505211 ORANGE 2013-05-09 2033-05-22 $ 420.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000825037 ACTIVE 1000000361385 ORANGE 2012-10-12 2032-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Amendment 2012-08-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-09-08
REINSTATEMENT 2010-09-03
ANNUAL REPORT 2008-02-12
Amendment 2007-11-07
Domestic Profit 2007-07-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State