Search icon

TILE & CARPET SUPERMARKET, INC.

Company Details

Entity Name: TILE & CARPET SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 1999 (25 years ago)
Date of dissolution: 05 Jul 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 05 Jul 2001 (24 years ago)
Document Number: P99000075591
FEI/EIN Number 593595333
Address: GOODING'S PL, HWY 436 & RED BUG LAKE RD, 1008 SEMORAN BLVD., CASSELBERRY, FL, 32707
Mail Address: GOODING'S PL, HWY 436 & RED BUG LAKE RD, 1008 SEMORAN BLVD., CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Director

Name Role Address
SUSDORF GARY E Director 233 SOUTH WILDERNESS POINT, CASSELBERRY, FL, 32707
BELTZER ROBERT L Director 186 POST WAY, CASSELBERRY, FL, 32707
BELTZER ANEDA A Director 186 POST WAY, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2001-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-01 GOODING'S PL, HWY 436 & RED BUG LAKE RD, 1008 SEMORAN BLVD., CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2000-03-01 GOODING'S PL, HWY 436 & RED BUG LAKE RD, 1008 SEMORAN BLVD., CASSELBERRY, FL 32707 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000040521 LAPSED 01-7201 80 COWE WEST SATELLITE COURTHOUSE 2001-11-30 2007-02-14 $5,391.11 MASTERCRAFT FLOORING DISTRIBUTORS INC, 13001 NW 38TH AVENUE, MIAMI, FL 33054

Documents

Name Date
Reg. Agent Resignation 2001-03-16
ANNUAL REPORT 2000-03-01
Domestic Profit 1999-08-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State