Entity Name: | ERM TILE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Oct 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Oct 2018 (6 years ago) |
Document Number: | P13000085101 |
FEI/EIN Number | 46-3883255 |
Address: | 7535 Embassy blvd, Port richey, FL, 34668, US |
Mail Address: | 7535 embassy blvd, port richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ELIECER | Agent | 7535 Embassy blvd, Port richey, FL, 34668 |
Name | Role | Address |
---|---|---|
RODRIGUEZ ELIECER | President | 7535 Embassy blvd, Port richey, FL, 34668 |
Name | Role | Address |
---|---|---|
Rodriguez Duniesqui | Officer | 7535 Embassy blvd, Port richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-10-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 7535 Embassy blvd, Port richey, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 7535 Embassy blvd, Port richey, FL 34668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 7535 Embassy blvd, Port richey, FL 34668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-27 |
Amendment | 2018-10-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State