Entity Name: | GARCIA TILE & STONE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jan 2017 (8 years ago) |
Date of dissolution: | 19 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Jun 2023 (2 years ago) |
Document Number: | P17000006961 |
FEI/EIN Number | 81-5077066 |
Address: | 659 92nd ave n, NAPLES, FL 34108 |
Mail Address: | 659 92nd ave n, NAPLES, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA, CARLOS | Agent | 659 92nd ave n, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
REYES IGLESIAS, VLADIMIR | Vice President | 4820 WHISTLERS GREEN CIR, APT 4 NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
ENAMORADO LOPEZ, ROWER | Treasurer | 545 DESOTO BLVD S, NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
GARCIA, CARLOS | President | 659 92ND AVE N, NAPLES, FL 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 659 92nd ave n, NAPLES, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 659 92nd ave n, NAPLES, FL 34108 | No data |
AMENDMENT | 2021-09-29 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 659 92nd ave n, NAPLES, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | GARCIA, CARLOS | No data |
AMENDMENT | 2017-06-30 | No data | No data |
AMENDMENT | 2017-02-06 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
Amendment | 2021-09-29 |
AMENDED ANNUAL REPORT | 2021-06-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
Amendment | 2017-06-30 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State