Entity Name: | TOWNSEND LEATHER MERCANTILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 May 2017 (8 years ago) |
Document Number: | F17000002191 |
FEI/EIN Number | 810964364 |
Address: | 45 TOWNSEND AVENUE, JOHNSTOWN, NY, 12095, US |
Mail Address: | 45 TOWNSEND AVENUE, JOHNSTOWN, NY, 12095, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KUCEL TERRY | Director | PO BOX 669, JOHNSTOWN, NY, 12095 |
Name | Role | Address |
---|---|---|
ECKLER JARED | President | PO BOX 669, JOHNSTOWN, NY, 12095 |
Name | Role | Address |
---|---|---|
ECKLER SARAH | Secretary | PO BOX 669, JOHNSTOWN, NY, 12095 |
Name | Role | Address |
---|---|---|
MARTIN TRICIA | Treasurer | PO BOX 669, JOHNSTOWN, NY, 12095 |
Name | Role | Address |
---|---|---|
Beckett Timothy | Vice President | PO Box 669, Johnstown, NY, 12095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 45 TOWNSEND AVENUE, JOHNSTOWN, NY 12095 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 45 TOWNSEND AVENUE, JOHNSTOWN, NY 12095 | No data |
REGISTERED AGENT NAME CHANGED | 2017-12-01 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-23 |
Reg. Agent Change | 2017-12-01 |
Foreign Profit | 2017-05-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State