Entity Name: | ELEGANTZ TILE & STONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2010 (15 years ago) |
Date of dissolution: | 07 Mar 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Mar 2011 (14 years ago) |
Document Number: | P10000021746 |
Address: | 711 WEST INDIANTOWN ROAD, STE C3, JUPITER, FL, 33458, US |
Mail Address: | 711 WEST INDIANTOWN ROAD, STE C3, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCUE WILLIAM J | Agent | 227 MURRAY COURT, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
MCCUE WILLIAM J | President | 227 MURRAY CT, JUPITER, FL, 33458 |
Name | Role | Address |
---|---|---|
MCCUE RYAN J | Vice President | 18424 126TH TERRACE NORTH, JUPITER, FL, 33478 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000048045 | FLOORS N MORE | EXPIRED | 2010-06-01 | 2015-12-31 | No data | 711 W INDIANTOWN RD STE C3, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-03-07 | No data | No data |
NAME CHANGE AMENDMENT | 2010-03-15 | ELEGANTZ TILE & STONE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000084161 | LAPSED | 1000000290247 | PALM BEACH | 2012-12-05 | 2023-01-16 | $ 326.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-03-07 |
Name Change | 2010-03-15 |
Domestic Profit | 2010-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State