Search icon

KATHI'S TILE, INC.

Company Details

Entity Name: KATHI'S TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000059078
FEI/EIN Number 650601554
Address: 3078 DREW WAY, PALM SPRINGS, FL, 33406
Mail Address: 3078 DREW WAY, PALM SPRINGS, FL, 33406
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PEASE KATHI Agent 3078 DREW WAY, PALM SPRINGS, FL, 33406

President

Name Role Address
PEASE KATHI President 3078 DREW WAY, WEST PALM BEACH, FL, 33406

Director

Name Role Address
PEASE DOUGLAS A Director 3078 DREW WAY, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-29 3078 DREW WAY, PALM SPRINGS, FL 33406 No data
CHANGE OF MAILING ADDRESS 2008-08-29 3078 DREW WAY, PALM SPRINGS, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-29 3078 DREW WAY, PALM SPRINGS, FL 33406 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000715885 TERMINATED 1000000173797 PALM BEACH 2010-06-04 2020-07-07 $ 591.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-05-20
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State