Entity Name: | ALTAMONTE CARPET TILE AND KITCHENS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Dec 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P16000000716 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 804 E Altamonte Dr, ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 804 E Altamonte Dr, ALTAMONTE SPRINGS, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELLO ROBERT | Agent | 804 E Altamonte Dr, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
AUGUSTINE MACANTHONY | President | 804 E Altamonte Dr, ALTAMONTE SPRINGS, FL, 32701 |
Name | Role | Address |
---|---|---|
AUGUSTINE MACANTHONY | Vice President | 804 E Altamonte Dr, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 804 E Altamonte Dr, ALTAMONTE SPRINGS, FL 32701 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 804 E Altamonte Dr, ALTAMONTE SPRINGS, FL 32701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 804 E Altamonte Dr, ALTAMONTE SPRINGS, FL 32701 | No data |
ARTICLES OF CORRECTION | 2016-01-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
Articles of Correction | 2016-01-22 |
Domestic Profit | 2015-12-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State