Entity Name: | KEY BISCAYNE TILE CRAFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Mar 1996 (29 years ago) |
Date of dissolution: | 02 Jul 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 02 Jul 2003 (22 years ago) |
Document Number: | P96000025780 |
FEI/EIN Number | 65-0579750 |
Address: | 104 CRANDON BLVD, STE 313, KEY BISCAYNE, FL 33149 |
Mail Address: | 104 CRANDON BLVD, STE 313, KEY BISCAYNE, FL 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENTINE, JOHN | President | 55 OCEAN LANE DR APT 1031, KEY BISCAYNE, FL 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2003-07-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-04 | 104 CRANDON BLVD, STE 313, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 1999-03-04 | 104 CRANDON BLVD, STE 313, KEY BISCAYNE, FL 33149 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2003-04-02 |
Off/Dir Resignation | 2003-04-02 |
ANNUAL REPORT | 2002-04-10 |
ANNUAL REPORT | 2001-05-15 |
ANNUAL REPORT | 2000-01-24 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-03-24 |
ANNUAL REPORT | 1997-05-20 |
DOCUMENTS PRIOR TO 1997 | 1996-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State