Search icon

GARCIA TILE & STONE INC

Company Details

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

Agent

Name Role Address
GARCIA, CARLOS Agent 659 92nd ave n, NAPLES, FL 34108

Vice President

Name Role Address
REYES IGLESIAS, VLADIMIR Vice President 4820 WHISTLERS GREEN CIR, APT 4 NAPLES, FL 34116

Treasurer

Name Role Address
ENAMORADO LOPEZ, ROWER Treasurer 545 DESOTO BLVD S, NAPLES, FL 34117

President

Name Role Address
GARCIA, CARLOS President 659 92ND AVE N, NAPLES, FL 34108

Events

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

Documents

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