Search icon

JHONNY PRADO TILE INC.

Company Details

Entity Name: JHONNY PRADO TILE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Jun 1994 (31 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P94000047642
FEI/EIN Number 65-0503037
Address: 4980 NW 101 AV, CORAL SPRINGS, FL 33076
Mail Address: 4980 NW 101 AV, CORAL SPRINGS, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PRADO, JHONNY Agent 4980 NW 101ST AVE, CORAL SPRINGS, FL 33076

President

Name Role Address
PRADO, JHONNY President 4980 NW 101 AVE., CORAL SPRINGS, FL 33076

Vice President

Name Role Address
PRADO, AMY Vice President 4980 NW 101 AVE., CORAL SPRINGS, FL 33076

Secretary

Name Role Address
KNECHT, LEON Secretary 23394 BARLAKE DR, BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-11 4980 NW 101 AV, CORAL SPRINGS, FL 33076 No data
CHANGE OF MAILING ADDRESS 2012-06-11 4980 NW 101 AV, CORAL SPRINGS, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 4980 NW 101ST AVE, CORAL SPRINGS, FL 33076 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000919780 LAPSED 11-20189 BROWARD COUNTY CIRCUIT COURT 2012-11-19 2017-11-29 $404,599.03 1ST UNITED BANK, 1700 PALM BEACH LAKES BLVD, W PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State