Entity Name: | CAPITAL CITY TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Sep 2009 (15 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P09000075348 |
Address: | 41 BRUTON ST., HAVANA, FL, 32333 |
Mail Address: | 41 BRUTON ST., HAVANA, FL, 32333 |
ZIP code: | 32333 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPPARD KRYSTAL L | Agent | 41 BRUTON ST., HAVANA, FL, 32333 |
Name | Role | Address |
---|---|---|
SHEPPARD AARON D | President | 41 BRUTON ST., HAVANA, FL, 32333 |
Name | Role | Address |
---|---|---|
SHEPPARD KRYSTAL L | Vice President | 41 BRUTON ST., HAVANA, FL, 32333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000899746 | TERMINATED | 12-231-1A | LEON | 2015-07-03 | 2020-09-21 | $511.32 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
Domestic Profit | 2009-09-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State