Search icon

JJ & D TILE INSTALLATIONS INC

Company Details

Entity Name: JJ & D TILE INSTALLATIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 May 2011 (14 years ago)
Date of dissolution: 06 Sep 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Sep 2019 (5 years ago)
Document Number: P11000049265
FEI/EIN Number 45-2425453
Address: 9627 TOWANDA LANE, PORT RICHEY, FL, 34668
Mail Address: 9627 TOWANDA LANE, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BARRIOS RIVERA PEDRO RAFAEL Agent 9627 TOWANDA LANE, PORT RICHEY, FL, 34668

President

Name Role Address
BARRIOS RIVERA PEDRO RAFAEL President 9627 TOWANDA LANE, PORT RICHEY, FL, 34668

Vice President

Name Role Address
CARRALERO-ZAMORA DAINA Vice President 9627 TOWANDA LANE, PORT RICHEY, FL, 34668

Manager

Name Role Address
PEREZ JERANDY B Manager 9250 BARRINGTON LANE, PORT RICHEY, FL, 346684401

Events

Event Type Filed Date Value Description
CONVERSION 2019-09-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000220971. CONVERSION NUMBER 500000196075
AMENDMENT 2018-11-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 9627 TOWANDA LANE, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-30 9627 TOWANDA LANE, PORT RICHEY, FL 34668 No data
AMENDMENT 2014-09-30 No data No data
CHANGE OF MAILING ADDRESS 2014-09-30 9627 TOWANDA LANE, PORT RICHEY, FL 34668 No data
REGISTERED AGENT NAME CHANGED 2011-06-22 BARRIOS RIVERA, PEDRO RAFAEL No data
AMENDMENT 2011-06-22 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-08
Amendment 2018-11-28
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
Amendment 2014-09-30
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State