Search icon

JEFF'S TILE, INC.

Company Details

Entity Name: JEFF'S TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000102076
FEI/EIN Number 593616447
Address: 3089 W DAFFODIL DR, BEVERLY HILLS, FL, 34465
Mail Address: 3089 W DAFFODIL DR, BEVERLY HILLS, FL, 34465
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
STEARNS JEFFREY A Agent 3089 W DAFFODIL DR, BEVERLY HILLS, FL, 34465

President

Name Role Address
STEARNS JEFFREY A President 3089 W DAFFODIL DR, BEVERLY HILLS, FL, 34465

Vice President

Name Role Address
STEARNS GARY Vice President PO BOX 694, CRYSTAL RIVER, FL, 34423

Secretary

Name Role Address
STEARNS LISA Secretary 3089 W DAFFODIL DR, BEVERLY HILLS, FL, 34465

Treasurer

Name Role Address
STEARNS LISA Treasurer 3089 W DAFFODIL DR, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 3089 W DAFFODIL DR, BEVERLY HILLS, FL 34465 No data
CHANGE OF MAILING ADDRESS 2002-05-29 3089 W DAFFODIL DR, BEVERLY HILLS, FL 34465 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 3089 W DAFFODIL DR, BEVERLY HILLS, FL 34465 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000694617 LAPSED 2011-CA-1170 LEON COUNTY 2011-08-25 2016-11-02 $438,369.68 CAPITAL CITY BANK, P.O. BOX 900, TALLAHASSEE, FL 32302

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-02-17
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-05-24
ANNUAL REPORT 2002-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State