Search icon

AUSTIN C. REED TILE & MARBLE, INC.

Company Details

Entity Name: AUSTIN C. REED TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Feb 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000016002
FEI/EIN Number 65-0562792
Address: 2346 BUTTERFLY BLVD, STE 7, NAPLES, FL 34119-3351
Mail Address: 2346 BUTTERFLY BLVD, STE 7, NAPLES, FL 34119-3351
Place of Formation: FLORIDA

Agent

Name Role Address
AUSTIN, REED C Agent 1320 RAIL HEAD BLVD, 7, NAPLES, FL 34110

President

Name Role Address
REED, AUSTIN C President 471 SPINNAKER DR, NAPLES, FL 34102

Director

Name Role Address
REED, AUSTIN C Director 471 SPINNAKER DR, NAPLES, FL 34102

Secretary

Name Role Address
REED, MEGHAN Secretary 471 SPINNAKER DR., NAPLES, FL 34102

Treasurer

Name Role Address
REED, MEGHAN Treasurer 471 SPINNAKER DR., NAPLES, FL 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-11-12 2346 BUTTERFLY BLVD, STE 7, NAPLES, FL 34119-3351 No data
CHANGE OF MAILING ADDRESS 2008-11-12 2346 BUTTERFLY BLVD, STE 7, NAPLES, FL 34119-3351 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-30 1320 RAIL HEAD BLVD, 7, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2001-02-27 AUSTIN, REED C No data

Documents

Name Date
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-08-16
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State