Search icon

ELITE TILE & STONE OF LAKE COUNTY INC

Company Details

Entity Name: ELITE TILE & STONE OF LAKE COUNTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000047836
FEI/EIN Number 47-4127071
Address: 5054 PORTSMOUTH STREET, TAVARES, FL, 32778, US
Mail Address: 5054 PORTSMOUTH STREET, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
STAATS JEREMY Agent 5054 PORTSMOUTH STREET, TAVARES, FL, 32778

President

Name Role Address
STAATS JEREMY President 5054 PORTSMOUTH STREET, TAVARES, FL, 32778

Director

Name Role Address
KURTZ BRIAN Director 5054 PORTSMOUTH STREET, TAVARES, FL, 32778

Secretary

Name Role Address
HARRIS BRANDI Secretary 5054 PORTSMOUTH STREET, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2016-06-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000575678 ACTIVE 1000000836068 ORANGE 2019-08-09 2029-08-28 $ 421.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J19000059244 ACTIVE 1000000810164 ORANGE 2019-01-11 2029-01-23 $ 1,174.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000066896 ACTIVE 1000000733305 LAKE 2017-01-26 2027-02-02 $ 1,090.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Amendment 2016-06-03
Domestic Profit 2015-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State