Search icon

DEBRON'S CERAMIC TILE, INC.

Company Details

Entity Name: DEBRON'S CERAMIC TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Feb 1996 (29 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: P96000018987
FEI/EIN Number 593368414
Address: 17708 WENDY SUE AVE, HUDSON, FL, 34667
Mail Address: 17708 WENDY SUE AVE, HUDSON, FL, 34667
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ RONALD L Agent 17708 WENDY SUE AVE., HUDSON, FL, 34667

President

Name Role Address
SCHWARTZ RONALD L. President 17708 WENDY SUE AVE, HUDSON, FL

Vice President

Name Role Address
SCHWARTZ DEBRA Vice President 17708 WENDY SUE AVE., HUDSON, FL

Secretary

Name Role Address
SCHWARTZ RONALD L Secretary 17703 WENDY SUE AVE., HUDSON, FL

Treasurer

Name Role Address
SCHWARTZ DEBRA Treasurer 17708 WENDY SUE AVE, HUDSON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 17708 WENDY SUE AVE., HUDSON, FL 34667 No data
CHANGE OF PRINCIPAL ADDRESS 1996-08-05 17708 WENDY SUE AVE, HUDSON, FL 34667 No data
CHANGE OF MAILING ADDRESS 1996-08-05 17708 WENDY SUE AVE, HUDSON, FL 34667 No data

Documents

Name Date
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State