Search icon

FJ TILE MARBLE INC

Company Details

Entity Name: FJ TILE MARBLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 May 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000046540
FEI/EIN Number 383907745
Address: 5008 W Linebaugh Ave, TAMPA, FL, 33624, US
Mail Address: 5008 W Linebaugh Ave, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDES DE FREITASJADSON Agent 5008 W Linebaugh Ave, TAMPA, FL, 33624

President

Name Role Address
FERNANDES DE FREITASJADSON President 5008 W Linebaugh Ave, TAMPA, FL, 33624

Vice President

Name Role Address
De Mello Pryscilla R Vice President 5008 W Linebaugh Ave, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 5008 W Linebaugh Ave, Suite 42, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2020-01-10 5008 W Linebaugh Ave, Suite 42, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 5008 W Linebaugh Ave, Suite 42, TAMPA, FL 33624 No data
AMENDMENT 2015-06-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000303331 ACTIVE 15-173-D3 LEON COUNTY 2022-02-22 2027-06-24 $673.21 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-12-15
Amendment 2015-06-22
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-06
Domestic Profit 2013-05-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State