Search icon

G & J MARBLE TILE COMPANY

Company Details

Entity Name: G & J MARBLE TILE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (7 years ago)
Document Number: P14000063197
FEI/EIN Number 47-1441526
Address: 8717 Canopy Oaks Dr., JACKSONVILLE, FL, 32256, US
Mail Address: 8717 Canopy Oaks Dr., JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DELUQUI GILSON Agent 8717 Canopy Oaks Dr., JACKSONVILLE, FL, 32256

President

Name Role Address
LOPES JOSIANE R President 8717 Canopy Oaks Dr., JACKSONVILLE, FL, 32256

Vice President

Name Role Address
DELUQUI GILSON Vice President 8717 Canopy Oaks Dr., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-19 DELUQUI, GILSON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 8717 Canopy Oaks Dr., JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2015-05-01 8717 Canopy Oaks Dr., JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 8717 Canopy Oaks Dr., JACKSONVILLE, FL 32256 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000186114 ACTIVE 2016CC-5769 POLK CTY CT 10TH JUD CIR 2017-10-18 2028-04-27 $10,653.05 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State