Search icon

OLIVEIRA'S TILE & MARBLE, INC.

Company Details

Entity Name: OLIVEIRA'S TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2010 (14 years ago)
Document Number: P10000077745
FEI/EIN Number 27-3534375
Address: 4323 BLUE LAKE DR, melbourne, FL, 32901, US
Mail Address: 4323 BLUE LAKE DR, melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Gomez Marinella D Agent 4323 blue lake dr, melbourne, FL, 32901

President

Name Role Address
Gomez Marinella D President 4323 blue lake dr, melbourne, FL, 32901

Director

Name Role Address
Gomez Marinella D Director 4323 blue lake dr, melbourne, FL, 32901

Vice President

Name Role Address
Oliveiras Edevaldo D Vice President 4323 blue lake dr, melbourne, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-10 Gomez, Marinella De los Angeles No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 4323 blue lake dr, 5, melbourne, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 4323 BLUE LAKE DR, melbourne, FL 32901 No data
CHANGE OF MAILING ADDRESS 2018-03-08 4323 BLUE LAKE DR, melbourne, FL 32901 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000744409 TERMINATED 1000000802839 BREVARD 2018-11-02 2028-11-07 $ 410.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State