Search icon

ELGENETTE WILLIAMS TILE, INC.

Company Details

Entity Name: ELGENETTE WILLIAMS TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000020712
FEI/EIN Number 65-0727808
Mail Address: 1131 FLORIDA AVE, CLEWISTON, FL 33440
Address: 1131 FLORIDA AVE, CLEWSTON, FL 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, ELGENETTE Agent 1131 FLORIDA AVENUE, CLEWISTON, FL 33440

President

Name Role Address
WILLIAMS, ELGENETTE President 1131 FLORIDA AVE, CLEWISTON, FL 33440

Secretary

Name Role Address
EVERETT, WINNIE Secretary 1131 FLORIDA AVE, CLEWISTON, FL 33440

Treasurer

Name Role Address
EVERETT, WINNIE Treasurer 1131 FLORIDA AVE, CLEWISTON, FL 33440
WILLIAMS, BENNIE Treasurer 1131 FL AVE, CLEWISTON, FL 33440

Manager

Name Role Address
BLACKMAN, CLARENCE Manager 1131 FLORIDA AVE, CLEWISTON, FL 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-29 WILLIAMS, ELGENETTE No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 1131 FLORIDA AVENUE, CLEWISTON, FL 33440 No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-31 1131 FLORIDA AVE, CLEWSTON, FL 33440 No data
CHANGE OF MAILING ADDRESS 1998-03-31 1131 FLORIDA AVE, CLEWSTON, FL 33440 No data

Documents

Name Date
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-09-04
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-08-10
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-31
Domestic Profit Articles 1997-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State