Search icon

BLUE DIAMOND TILE CORPORATION

Company Details

Entity Name: BLUE DIAMOND TILE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 1998 (26 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: P98000104265
FEI/EIN Number 650884605
Address: 1660 S CONGRESS AVE, STE 1, BOYNTON BEACH, FL, 33426
Mail Address: 1660 S CONGRESS AVE, STE 1, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KRUEGER ROBERT E Agent 3936 TRACEWOOD LANE, BOYNTON BEACH, FL, 33436

Director

Name Role Address
KRUEGER ROBERT E Director 3936 TRACEWOOD LANE, BOYNTON BEACH, FL, 33436

President

Name Role Address
KRUEGER ROBERT E President 3936 TRACEWOOD LANE, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
KRUEGER ROBERT E Secretary 3936 TRACEWOOD LANE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-20 1660 S CONGRESS AVE, STE 1, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2000-01-20 1660 S CONGRESS AVE, STE 1, BOYNTON BEACH, FL 33426 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000417019 LAPSED 1000000215768 PALM BEACH 2011-05-18 2021-07-06 $ 896.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-03-01
Domestic Profit 1998-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State