Search icon

ANTHONY'S TILE & MARBLE, INC.

Company Details

Entity Name: ANTHONY'S TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000070604
FEI/EIN Number 593525775
Address: 638 101 AVE N, NAPLES, FL, 34108
Mail Address: 638 101 AVE N, NAPLES, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RUST ROBERT J Agent 900 6TH AVE S STE 303, NAPLES, FL, 34102

President

Name Role Address
VICHOT EDGAR President 638 101 AVE N, NAPLES, FL, 34108

Treasurer

Name Role Address
VICHOT EDGAR Treasurer 638 101 AVE N, NAPLES, FL, 34108

Director

Name Role Address
VICHOT EDGAR Director 638 101 AVE N, NAPLES, FL, 34108

Vice President

Name Role Address
VICHOT DUNYA Vice President 638 101 AVE N, NAPLES, FL, 34108
CROTEAU ARMAND Vice President 28380 DOE ST, PUNTA GORDA, FL, 33950

Secretary

Name Role Address
VICHOT DUNYA Secretary 638 101 AVE N, NAPLES, FL, 34108
CROTEAU ARMAND Secretary 28380 DOE ST, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 638 101 AVE N, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2025-10-01 638 101 AVE N, NAPLES, FL 34108 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000075436 LAPSED 01 853 CC COLLIER COUNTY 2002-02-01 2007-03-08 $16,585.04 RAINBOW TILE INC, 1800 N POWERLINE RD, POMPANO BEACH FL 33069

Documents

Name Date
ANNUAL REPORT 1999-07-06
Domestic Profit 1998-08-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State