Search icon

OLDE WORLD STONE & TILE MOLDS INC.

Company Details

Entity Name: OLDE WORLD STONE & TILE MOLDS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2012 (12 years ago)
Document Number: P11000063830
FEI/EIN Number 452722430
Address: 1198 Enterprise Drive, PORT CHARLOTTE, FL, 33953, US
Mail Address: 11628 SW Courtly Manor Drive, Lake Suzy, FL, 34269, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
PANAGOS JOHN M Agent 11628 SW Courtly Manor Drive, Lake Suzy, FL, 34269

President

Name Role Address
Panagos John J President 11628 SW Courtly Manor Drive, Lake Suzy, FL, 34269

Vice President

Name Role Address
Panagos Lorraine F Vice President 11628 SW Courtly Manor Drive, Lake Suzy, FL, 34269

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116489 OLDE WORLD ENTERPRISES EXPIRED 2013-11-29 2018-12-31 No data 14 SPORTSMAN TERRACE, ROTONDA WEST, FL, 33947

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-31 1198 Enterprise Drive, Units 1, 2 & 3, PORT CHARLOTTE, FL 33953 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 11628 SW Courtly Manor Drive, Lake Suzy, FL 34269 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 1198 Enterprise Drive, Units 1, 2 & 3, PORT CHARLOTTE, FL 33953 No data
REINSTATEMENT 2012-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2012-10-17 PANAGOS, JOHN M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State