Search icon

GREER TILE COMPANY

Company Details

Entity Name: GREER TILE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2015 (9 years ago)
Document Number: 527893
FEI/EIN Number 59-1733346
Address: 3020 EUNICE AVENUE, ORLANDO, FL 32808
Mail Address: 3020 EUNICE AVENUE, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREER TILE COMPANY 401(K) PLAN 2023 591733346 2024-02-22 GREER TILE COMPANY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 4072964600
Plan sponsor’s address 3020 EUNICE AVE, ORLANDO, FL, 328083106

Signature of

Role Plan administrator
Date 2024-02-22
Name of individual signing SHARON ARAKELOV
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-02-22
Name of individual signing SHARON ARAKELOV
Valid signature Filed with authorized/valid electronic signature
GREER TILE COMPANY 401(K) PLAN 2022 591733346 2023-03-31 GREER TILE COMPANY 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 4072964600
Plan sponsor’s address 3020 EUNICE AVE, ORLANDO, FL, 328083106

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing SHARON ARAKELOV
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-03-31
Name of individual signing SHARON ARAKELOV
Valid signature Filed with authorized/valid electronic signature
GREER TILE COMPANY 401(K) PLAN 2021 591733346 2022-09-12 GREER TILE COMPANY 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 4072964600
Plan sponsor’s address 3020 EUNICE AVE, ORLANDO, FL, 328083106

Signature of

Role Plan administrator
Date 2022-09-12
Name of individual signing DIANA ALEGI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PARKER, RICHARD D Agent 3020 EUNICE AVENUE, ORLANDO, FL 32808

President

Name Role Address
Parker, Richard D President 3020 EUNICE AVE, ORLANDO, FL 32808

Vice President

Name Role Address
Arakelov, Sharon Vice President 3020 EUNICE AVENUE, ORLANDO, FL 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087291 SPREAD STOPS ACTIVE 2020-07-23 2025-12-31 No data 3020 EUNICE AVE., ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 PARKER, RICHARD D No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 3020 EUNICE AVENUE, ORLANDO, FL 32808 No data
AMENDMENT 2015-12-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-29 3020 EUNICE AVENUE, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2012-08-29 3020 EUNICE AVENUE, ORLANDO, FL 32808 No data
AMENDMENT 2010-08-20 No data No data
REINSTATEMENT 1986-04-03 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-15
Amendment 2015-12-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State