Entity Name: | CHAPIN TILE & MARBLE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Mar 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P16000025445 |
FEI/EIN Number | 30-0930691 |
Address: | 609 6TH AVE S, LAKE WORTH, FL 33460 |
Mail Address: | 609 6TH AVE S, LAKE WORTH, FL 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ MENDEZ, LUIS LEONEL | Agent | 609 6TH AVE S, LAKE WORTH, FL 33460 |
Name | Role | Address |
---|---|---|
SANCHEZ MENDEZ, LUIS LEONEL | President | 609 6TH AVE S, LAKE WORTH, FL 33460 |
Name | Role | Address |
---|---|---|
MENDEZ, FLORIDALMA C | Vice President | 609 6TH AVE S, LAKE WORTH, FL 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-06-01 | 609 6TH AVE S, LAKE WORTH, FL 33460 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 609 6TH AVE S, LAKE WORTH, FL 33460 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-01 | 609 6TH AVE S, LAKE WORTH, FL 33460 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 609 6TH AVE S, LAKE WORTH, FL 33460 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-15 | SANCHEZ MENDEZ, LUIS LEONEL | No data |
AMENDMENT | 2017-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
Amendment | 2017-09-15 |
ANNUAL REPORT | 2017-04-29 |
Domestic Profit | 2016-03-17 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State