Search icon

FEDJA TILE & STONE INC.

Company Details

Entity Name: FEDJA TILE & STONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000048970
FEI/EIN Number 352411849
Address: 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225, US
Mail Address: 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Smajlagic Fedja Agent 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225

President

Name Role Address
SMAJLAGIC FEDJA PVSTODE President 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
SMAJLAGIC FEDJA PVSTODE Vice President 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
SMAJLAGIC FEDJA PVSTODE Secretary 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
SMAJLAGIC FEDJA PVSTODE Treasurer 4933 Mariners Point Dr, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 4933 Mariners Point Dr, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2017-05-01 4933 Mariners Point Dr, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 4933 Mariners Point Dr, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Smajlagic Fedja No data
REINSTATEMENT 2013-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State