Search icon

DONALD CAULFIELD MARBLE & TILE, INC.

Company Details

Entity Name: DONALD CAULFIELD MARBLE & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Mar 1991 (34 years ago)
Date of dissolution: 25 Nov 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2003 (21 years ago)
Document Number: S39776
FEI/EIN Number 36-3759288
Address: 618 HAMILTON AVE, LEHIGH ACRES, FL 33972
Mail Address: 618 HAMILTON AVE, LEHIGH ACRES, FL 33972
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
CAULFIELD, DONALD Agent 618 HAMILTON AVE, LEHIGH ACRES, FL 33972

President

Name Role Address
CAULFIELD, DONALD President 618 HAMILTON AVE, LEHIGH ACRES, FL 33972

Secretary

Name Role Address
CAULFIELD, SHERI Secretary 618 HAMILTON AVE, LEHIGH ACRES, FL 33972

Treasurer

Name Role Address
DEES, PAMELA Treasurer 3507 30TH STREET, SW, LEHIGH ACRES, FL 33971

Director

Name Role Address
CAULFIELD, DONALD Director 618 HAMILTON AVE, LEHIGH ACRES, FL 33972

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-11-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-03 618 HAMILTON AVE, LEHIGH ACRES, FL 33972 No data
AMENDMENT 1999-09-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 618 HAMILTON AVE, LEHIGH ACRES, FL 33972 No data
CHANGE OF MAILING ADDRESS 1999-03-03 618 HAMILTON AVE, LEHIGH ACRES, FL 33972 No data
REGISTERED AGENT NAME CHANGED 1997-03-10 CAULFIELD, DONALD No data

Documents

Name Date
Voluntary Dissolution 2003-11-25
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-02-29
Amendment 1999-09-03
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-06-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State