Search icon

ELEGANTZ TILE & STONE, INC.

Company Details

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

Agent

Name Role Address
MCCUE WILLIAM J Agent 227 MURRAY COURT, JUPITER, FL, 33458

President

Name Role Address
MCCUE WILLIAM J President 227 MURRAY CT, JUPITER, FL, 33458

Vice President

Name Role Address
MCCUE RYAN J Vice President 18424 126TH TERRACE NORTH, JUPITER, FL, 33478

Fictitious Names

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

Events

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

Debts

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

Documents

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