Search icon

ERIC'S CERAMIC TILE, INC.

Company Details

Entity Name: ERIC'S CERAMIC TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P94000049548
FEI/EIN Number 593275276
Address: 2901 BIGSKY BLVD, KISSIMMEE, FL, 34744, US
Mail Address: 2901 BIGSKY BLVD, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
NIEDENTHAL ERIC Agent 5310 ALLIGATOR LAKE RD, SAINT CLOUD, FL, 34772

Director

Name Role Address
NIEDENTHAL ERIC Director 2901 BIGSKY BLVD, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050705 WOODSGOAT.COM EXPIRED 2016-05-20 2021-12-31 No data 2901 BIG SKY BLVD, KISSIMMEE, FL, 34744
G12000064098 PLANTERCREATIONS, INC EXPIRED 2012-06-26 2017-12-31 No data 2901 BIG SKY BLVD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-30 5310 ALLIGATOR LAKE RD, SAINT CLOUD, FL 34772 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-31 2901 BIGSKY BLVD, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2000-01-31 2901 BIGSKY BLVD, KISSIMMEE, FL 34744 No data

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State