Entity Name: | SUPERIOR TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2018 (6 years ago) |
Document Number: | P16000006305 |
FEI/EIN Number | 37-1803101 |
Address: | 3826 EXCHANGE AVE, NAPLES, FL, 34104, US |
Mail Address: | 3826 EXCHANGE AVE, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WUSCHKE JAMES | Agent | 442 PUTTER POINT DRIVE, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
WUSCHKE JAMES | Director | 442 PUTTER POINT DRIVE, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-12-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-18 | WUSCHKE, JAMES | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000052066 | TERMINATED | 1000000811184 | COLLIER | 2019-01-14 | 2029-01-16 | $ 806.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-12-18 |
ANNUAL REPORT | 2017-01-08 |
Domestic Profit | 2016-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State