Entity Name: | UNITED FLOORING & TILE DESIGNS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Aug 2017 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P17000066810 |
FEI/EIN Number | 61-1859776 |
Address: | 5615 8TH ST CT E, BRADENTON, FL, 34203, US |
Mail Address: | 5615 8TH ST CT E, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ ALICIA | Agent | 5615 8TH ST CT E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
CRUZ ALICIA | Vice President | 5615 8TH ST CT E, BRADENTON, FL, 34203 |
Name | Role | Address |
---|---|---|
MUNOZ AGUSTIN | Director | 5615 8TH ST CT E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 5615 8TH ST CT E, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 5615 8TH ST CT E, BRADENTON, FL 34203 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 5615 8TH ST CT E, BRADENTON, FL 34203 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-23 | CRUZ, ALICIA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
Domestic Profit | 2017-08-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State