Entity Name: | DAVID TILE & FLOORING OF FL INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Feb 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P23000012604 |
Address: | 1106 GRAND CLUB BLVD UNIT-11, FT PIERCE, FL, 34982, US |
Mail Address: | 1106 GRAND CLUB BLVD UNIT-11, FT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEZA JOAQUIN J | Agent | 1106 GRAND CLUB BLVD UNIT-11, FT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
MEZA JOAQUIN J | President | 1106 GRAND CLUB BLVD UNIT-11, FT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
MEZA MALDONADO DAVID | Vice President | 1106 GRAND CLUB BLVD UNIT-11, FT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
AMENDMENT AND NAME CHANGE | 2023-04-03 | DAVID TILE & FLOORING OF FL INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 1106 GRAND CLUB BLVD UNIT-11, FT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 1106 GRAND CLUB BLVD UNIT-11, FT PIERCE, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-03 | 1106 GRAND CLUB BLVD UNIT-11, FT PIERCE, FL 34982 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2023-04-03 |
Domestic Profit | 2023-02-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State