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 |
Name | Role | Address |
---|---|---|
KRUEGER ROBERT E | Agent | 3936 TRACEWOOD LANE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
KRUEGER ROBERT E | Director | 3936 TRACEWOOD LANE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
KRUEGER ROBERT E | President | 3936 TRACEWOOD LANE, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
KRUEGER ROBERT E | Secretary | 3936 TRACEWOOD LANE, BOYNTON BEACH, FL, 33436 |
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 |
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 |
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