Entity Name: | ACOSTA'S TILE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Feb 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000019370 |
FEI/EIN Number | 82-0692213 |
Address: | 5624 14TH ST W, BRADENTON, FL, 34207, US |
Mail Address: | 5624 14TH ST W, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA BASULTO DENNIS A | Agent | 5624 14TH ST W, BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
ACOSTA BASULTO DENNIS A | President | 5624 14th ST W, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | ACOSTA BASULTO, DENNIS A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-03 | 5624 14TH ST W, BRADENTON, FL 34207 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-03 | 5624 14TH ST W, BRADENTON, FL 34207 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-03 | 5624 14TH ST W, BRADENTON, FL 34207 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-05-03 |
Domestic Profit | 2017-02-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State