Search icon

MARQUINA TILE INSTALLATION, INC

Company Details

Entity Name: MARQUINA TILE INSTALLATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P11000074763
FEI/EIN Number 45-3062646
Address: 8502 DOT LN, ORLANDO, FL 32809
Mail Address: 8502 DOT LN, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUINA, JOSE A Agent 8502 DOT LN, ORLANDO, FL 32809

President

Name Role Address
MARQUINA, JOSE A President 8502 DOT, ORLANDO, FL 32809

Vice President

Name Role Address
BENITEZ, WALTER ROGER Vice President 5567 SUNCREEK CT, ORLANDO, FL 32839

Director

Name Role Address
RAMIREZ DIAZ, WILLIAM Director 5567 SUNCREEK CT., ORLANDO, FL 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 8502 DOT LN, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2013-04-30 8502 DOT LN, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 8502 DOT LN, ORLANDO, FL 32809 No data
AMENDMENT 2012-10-25 No data No data
AMENDMENT 2011-09-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000636633 TERMINATED 12-281-D4 LEON 2016-08-10 2021-09-23 $506.64 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2013-04-30
Amendment 2012-10-25
ANNUAL REPORT 2012-04-30
Amendment 2011-09-12
Domestic Profit 2011-08-22

Date of last update: 24 Jan 2025

Sources: Florida Department of State