Entity Name: | STOILAS'S TILE CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Aug 1995 (30 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | P95000059376 |
FEI/EIN Number | 650588013 |
Address: | 499 SOUTH TAMIAMI TRAIL, NOKOMIS, FL, 34275 |
Mail Address: | 499 SOUTH TAMIAMI TRAIL, NOKOMIS, FL, 34275 |
ZIP code: | 34275 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERMAN CARL E | Agent | 1124 SOUTH CYPRESS POINT DR, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
STOILAS PASCHALIS | President | 524 BRIARWOOD ROAD, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
STOILAS PASCHALIS | Secretary | 524 BRIARWOOD ROAD, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
STOILAS PASCHALIS | Treasurer | 524 BRIARWOOD ROAD, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
STOILAS PASCHALIS | Director | 524 BRIARWOOD ROAD, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-08-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State