Entity Name: | VAN DYKE TILE COMPANY, 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: | 08 Jul 1994 (31 years ago) |
Branch of: | VAN DYKE TILE COMPANY, INC., ALABAMA (Company Number 000-090-680) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2019 (6 years ago) |
Document Number: | F94000003583 |
FEI/EIN Number |
630840332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 stone hill drive, maitland, FL, 32751, US |
Mail Address: | 104 stone hill drive, maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
VAN DYKE DAVID | Secretary | 104 STONEHILL DRIVE, MAITLAND, FL, 32751 |
VAN DYKE DAVID | Treasurer | 104 STONEHILL DRIVE, MAITLAND, FL, 32751 |
van dyke courtney | mana | 700 north maitland ave, maitland, FL |
VAN DYKE DAVID | President | 104 STONEHILL DRIVE, MAITLAND, FL, 32751 |
VAN DYKE DAVID | Chairman | 104 STONEHILL DRIVE, MAITLAND, FL, 32751 |
VAN DYKE DAVID | Agent | 104 STONEHILL DRIVE, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | VAN DYKE, DAVID | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-03 | 104 stone hill drive, maitland, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 104 stone hill drive, maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-05-21 | 104 STONEHILL DRIVE, MAITLAND, FL 32751 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000724191 | TERMINATED | 1000000682179 | SEMINOLE | 2015-06-19 | 2025-07-01 | $ 833.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13001590216 | TERMINATED | 1000000536758 | SEMINOLE | 2013-09-20 | 2033-10-29 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State