Search icon

SELLERS TILE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: SELLERS TILE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: F93000001333
FEI/EIN Number 581692994

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1710 CAPITAL CR N.E., TALLAHASSEE, FL, 32308
Mail Address: 1710 CAPITAL CR N.E., TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
FICKEL Stewart President 384 Wiregrass Way, Albany, GA, 31707
FICKEL Stewart Vice Chairman 384 Wiregrass Way, Albany, GA, 31707
FICKEL Stewart Director 384 Wiregrass Way, Albany, GA, 31707
FICKEL R R STCD 107 LONGLEAF, LEESBURG, GA, 31763
Johnson Darren Agent 171 US HWY 98 W, EASTPOINT, FL, 32328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-16 Johnson, Darren -
REINSTATEMENT 2016-04-01 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 171 US HWY 98 W, EASTPOINT, FL 32328 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 1710 CAPITAL CR N.E., TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2007-01-12 1710 CAPITAL CR N.E., TALLAHASSEE, FL 32308 -
CANCEL ADM DISS/REV 2004-11-09 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-04-01
ANNUAL REPORT 2013-03-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State