Entity Name: | JOHN BOUND TILE REPAIR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P17000001761 |
FEI/EIN Number | 81-4315952 |
Address: | 3600 SE Mariposa Av. Lot 59, Port St. Lucie, FL 34952 |
Mail Address: | 3600 SE Mariposa Av. Lot 59, Port St. Lucie, FL 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOUND, JOHN | Agent | 3600 SE Mariposa Av., Lot 59, Port St. Lucie, FL 34952 |
Name | Role | Address |
---|---|---|
Bound, John | President | 3600 SE Mariposa Av. Lot 59, Port St. Lucie, FL 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 3600 SE Mariposa Av., Lot 59, Port St. Lucie, FL 34952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 3600 SE Mariposa Av. Lot 59, Port St. Lucie, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 3600 SE Mariposa Av. Lot 59, Port St. Lucie, FL 34952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-14 |
Domestic Profit | 2017-01-05 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State