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 |
Name | Role | Address |
---|---|---|
MARQUINA, JOSE A | Agent | 8502 DOT LN, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
MARQUINA, JOSE A | President | 8502 DOT, ORLANDO, FL 32809 |
Name | Role | Address |
---|---|---|
BENITEZ, WALTER ROGER | Vice President | 5567 SUNCREEK CT, ORLANDO, FL 32839 |
Name | Role | Address |
---|---|---|
RAMIREZ DIAZ, WILLIAM | Director | 5567 SUNCREEK CT., ORLANDO, FL 32839 |
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 |
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 |
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