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