Entity Name: | ARTURO TILE & MARBLE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P15000015823 |
FEI/EIN Number | 47-3122221 |
Address: | 1199 SE Ninth Ave, Arcadia, FL, 34266, US |
Mail Address: | 1199 SE Ninth Ave, Arcadia, FL, 34266, US |
ZIP code: | 34266 |
County: | DeSoto |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Atherton Jamie | Agent | 2750 SW County Road 760A, Arcadia, FL, 34266 |
Name | Role | Address |
---|---|---|
PADILLA ARTURO B | President | 1199 SE Ninth Ave, Arcadia, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 1199 SE Ninth Ave, Arcadia, FL 34266 | No data |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 1199 SE Ninth Ave, Arcadia, FL 34266 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Atherton, Jamie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 2750 SW County Road 760A, Arcadia, FL 34266 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
Domestic Profit | 2015-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State