Search icon

SUNSHINE TILE OF TAMPA, INC.

Company Details

Entity Name: SUNSHINE TILE OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P93000040448
FEI/EIN Number 593189602
Address: 6124 B W.LINEBAUGH AVE., TAMPA, FL, 33625, US
Mail Address: 6124 B W.LINEBAUGH AVE., TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ SAMUEL J Agent 6124 B W.LINEBAUGH AVE., TAMPA, FL, 33625

President

Name Role Address
RAMIREZ SAMUEL J President 6124 B W.LINEBAUGH AVE., TAMPA, FL, 33625

Vice President

Name Role Address
RAMIREZ SAMUEL J Vice President 6124 B W.LINEBAUGH AVE., TAMPA, FL, 33625

Treasurer

Name Role Address
RAMIREZ SAMUEL J Treasurer 6124 B W.LINEBAUGH AVE., TAMPA, FL, 33625

Secretary

Name Role Address
RAMIREZ SAMUEL J Secretary 6124 B W.LINEBAUGH AVE., TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 6124 B W.LINEBAUGH AVE., TAMPA, FL 33625 No data
CHANGE OF MAILING ADDRESS 2012-04-23 6124 B W.LINEBAUGH AVE., TAMPA, FL 33625 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 6124 B W.LINEBAUGH AVE., TAMPA, FL 33625 No data
REGISTERED AGENT NAME CHANGED 2002-02-19 RAMIREZ, SAMUEL JR No data

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State