Search icon

ARMSTRONG CERAMIC TILE, INC.

Company Details

Entity Name: ARMSTRONG CERAMIC TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Sep 1979 (45 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: 634709
FEI/EIN Number 59-1929235
Address: 984 BOBOLINK LN, ORANGE PARK, FL 32073
Mail Address: 984 BOBOLINK LN, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
ARMSTRONG, SHEILA Agent 984 BOBOLINK LANE, ORANGE PARK, FL 32073

Secretary

Name Role Address
ARMSTORNG, SHEILA Secretary 984 BOBOLINK LN, ORANGE PARK, FL 00000

Treasurer

Name Role Address
ARMSTORNG, SHEILA Treasurer 984 BOBOLINK LN, ORANGE PARK, FL 00000

Director

Name Role Address
ARMSTRONG, TIMOTHY P. Director 984 BOBOLINK LN, ORANGE PARK, FLA. 00000

President

Name Role Address
ARMSTORNG, SHEILA President 984 BOBOLINK LN, ORANGE PARK, FL 00000

Vice President

Name Role Address
ARMSTRONG, TIMOTHY P. Vice President 984 BOBOLINK LN, ORANGE PARK, FLA. 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT NAME CHANGED 1989-05-19 ARMSTRONG, SHEILA No data
REGISTERED AGENT ADDRESS CHANGED 1989-05-19 984 BOBOLINK LANE, ORANGE PARK, FL 32073 No data
NAME CHANGE AMENDMENT 1988-10-03 ARMSTRONG CERAMIC TILE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1983-04-07 984 BOBOLINK LN, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 1983-04-07 984 BOBOLINK LN, ORANGE PARK, FL 32073 No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State