Entity Name: | STERLING PAVERS & TILE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Feb 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | P16000018459 |
FEI/EIN Number | 81-1875027 |
Address: | 111 W HOLLYWOOD ST, TAMPA, FL 33604 |
Mail Address: | 111 W HOLLYWOOD ST, TAMPA, FL 33604 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS, MICHAEL C | Agent | 111 W HOLLYWOOD ST, TAMPA, FL 33604 |
Name | Role | Address |
---|---|---|
FRANCA, TATIANA M | President | 111 W HOLLYWOOD ST, TAMPA, FL 33604 |
Name | Role | Address |
---|---|---|
ELIAS, MICHAEL C | Vice President | 111 W HOLLYWOOD ST, TAMPA, FL 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-31 | 111 W HOLLYWOOD ST, TAMPA, FL 33604 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 111 W HOLLYWOOD ST, TAMPA, FL 33604 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 111 W HOLLYWOOD ST, TAMPA, FL 33604 | No data |
AMENDMENT | 2016-10-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-13 |
Amendment | 2016-10-14 |
Domestic Profit | 2016-02-25 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State