Entity Name: | H & G TILE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Oct 2011 (13 years ago) |
Date of dissolution: | 19 May 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 May 2015 (10 years ago) |
Document Number: | P11000088498 |
FEI/EIN Number | 38-3853160 |
Address: | 4441 calendula dr, ORLANDO, FL 32839 |
Mail Address: | 4441 calendula dr, ORLANDO, FL 32839 |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAPORTE, GLADYS | Agent | 4441 calendula dr, ORLANDO, FL 32839 |
Name | Role | Address |
---|---|---|
LAPORTE, GLADYS E | President | 4441 calendula dr, ORLANDO, FL 32839 |
Name | Role | Address |
---|---|---|
SANTOS, HECTOR E | Vice President | 4441 calendula dr, ORLANDO, FL 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-05-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-27 | 4441 calendula dr, ORLANDO, FL 32839 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-27 | 4441 calendula dr, ORLANDO, FL 32839 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-27 | 4441 calendula dr, ORLANDO, FL 32839 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001584771 | TERMINATED | 1000000533797 | ORANGE | 2013-09-16 | 2033-10-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-05-19 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-04-30 |
Domestic Profit | 2011-10-10 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State