Entity Name: | TILE VISIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 09 May 1989 (36 years ago) |
Branch of: | TILE VISIONS, INC., CONNECTICUT (Company Number 0224275) |
Date of dissolution: | 11 Oct 1991 (33 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (33 years ago) |
Document Number: | P24223 |
FEI/EIN Number | 06-1253774 |
Address: | 63 GLOVER AVENUE, NORWALK, CT 06856-5006 |
Mail Address: | 63 GLOVER AVENUE, NORWALK, CT 06856-5006 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
PERRIN, DAN | Agent | 4000 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32804 |
Name | Role | Address |
---|---|---|
SLOWIK, LAWRENCE | President | 63 GLOVER AVE, NORWALK, CT |
Name | Role | Address |
---|---|---|
LUSTER, CARL J. | Vice President | 63 GLOVER AVE, NORWALK, CT |
Name | Role | Address |
---|---|---|
LUSTER, CARL J. | Director | 63 GLOVER AVE, NORWALK, CT |
LUSTER, POLLY | Director | 63 GLOVER AVE, NORWALK, CT |
Name | Role | Address |
---|---|---|
LUSTER, POLLY | Secretary | 63 GLOVER AVE, NORWALK, CT |
Name | Role | Address |
---|---|---|
LUSTER, POLLY | Treasurer | 63 GLOVER AVE, NORWALK, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State