Search icon

CONCRETE STAINING TECHS INC

Company Details

Entity Name: CONCRETE STAINING TECHS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2014 (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: P14000014262
FEI/EIN Number 84-4677402
Address: 802 Brambly Vine Dr, JACKSONVILLE, FL, 32259, US
Mail Address: 802 Brambly Vine Dr, JACKSONVILLE, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS MARCUS O Agent 802 Brambly Vine Dr, JACKSONVILLE, FL, 32259

President

Name Role Address
THOMAS MARCUS O President 802 Brambly Vine Dr, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 802 Brambly Vine Dr, JACKSONVILLE, FL 32259 No data
CHANGE OF MAILING ADDRESS 2020-07-20 802 Brambly Vine Dr, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 802 Brambly Vine Dr, JACKSONVILLE, FL 32259 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000739316 LAPSED 16-2019-CC-004952 COUNTY COURT, DUVAL COUNTY 2019-10-14 2024-11-12 $8254.87 SMITH PAINT PRODUCTS, 2200 PAXTON STREET, HARRISBURG, PA 17111

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21
Domestic Profit 2014-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State