Search icon

DS TILE AND REMODELING INC

Company Details

Entity Name: DS TILE AND REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000097027
FEI/EIN Number 274109033
Address: 9920 timberlake dr w, JACKSONVILLE, FL, 32257, US
Mail Address: 9920 timberlake dr w, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DEDIC SENAID Agent 9920 timberlake dr w, JACKSONVILLE, FL, 32257

President

Name Role Address
DEDIC SENAID President 9920 timberlake dr w, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
DEDIC SENAID Vice President 9920 timberlake dr w, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
DEDIC SENAID Secretary 9920 timberlake dr w, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
DEDIC SENAID Treasurer 9920 timberlake dr w, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-23 DEDIC, SENAID No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 9920 timberlake dr w, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2014-04-29 9920 timberlake dr w, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 9920 timberlake dr w, JACKSONVILLE, FL 32257 No data
REINSTATEMENT 2012-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000861073 TERMINATED 1000000295768 DUVAL 2012-11-19 2022-11-28 $ 379.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State