Search icon

CARMONA TILE INSTALLATION, INC.

Company Details

Entity Name: CARMONA TILE INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000068756
FEI/EIN Number 46-3585548
Address: 6565 clearwater dr, spring hill, FL, 34606, US
Mail Address: 6565 clearwater dr, spring hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
CARMONA DAMIAN Agent 6565 clearwater dr, spring hill, FL, 34606

President

Name Role Address
CARMONA DAMIAN President 6565 clearwater dr, spring hill, FL, 34606

Vice President

Name Role Address
CARMONA DANIEL Vice President 8506 HURON CT, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 6565 clearwater dr, spring hill, FL 34606 No data
CHANGE OF MAILING ADDRESS 2023-03-31 6565 clearwater dr, spring hill, FL 34606 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 6565 clearwater dr, spring hill, FL 34606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000417360 ACTIVE 22-072-D3 LEON COUNTY 2023-07-31 2028-09-07 $5,965.24 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-07-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State