SOUTH FLORIDA TILE, INC. - Florida Company Profile

Entity Name: | SOUTH FLORIDA TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Sep 1995 (30 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P95000069024 |
FEI/EIN Number | 650605404 |
Address: | 465 8TH ST NORTH, NAPLES, FL, 34102, US |
Mail Address: | 465 8TH ST NORTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESQUIVEL JOHN | Director | 465 8TH STREET, NORTH NAPLES, FL, 33940 |
ESQUIVEL JOHN | Agent | 465 8TH STREET NORTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2002-11-14 | SOUTH FLORIDA TILE, INC. | - |
CHANGE OF MAILING ADDRESS | 1998-03-26 | 465 8TH ST NORTH, NAPLES, FL 34102 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-26 | 465 8TH STREET NORTH, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-26 | 465 8TH ST NORTH, NAPLES, FL 34102 | - |
REINSTATEMENT | 1997-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-04-30 |
Name Change | 2002-11-14 |
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-04-16 |
ANNUAL REPORT | 2000-04-24 |
ANNUAL REPORT | 1999-09-15 |
ANNUAL REPORT | 1998-03-26 |
ANNUAL REPORT | 1997-04-09 |
REINSTATEMENT | 1997-01-13 |
DOCUMENTS PRIOR TO 1997 | 1995-09-07 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State