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 |
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 |
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 |
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 |
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