Search icon

VAN DYKE TILE COMPANY, INC.

Branch

Company Details

Entity Name: VAN DYKE TILE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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 (5 years ago)
Document Number: F94000003583
FEI/EIN Number 63-0840332
Address: 104 stone hill drive, maitland, FL 32751
Mail Address: 104 stone hill drive, maitland, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: ALABAMA

Agent

Name Role Address
VAN DYKE, DAVID Agent 104 STONEHILL DRIVE, MAITLAND, FL 32751

President

Name Role Address
VAN DYKE, DAVID President 104 STONEHILL DRIVE, MAITLAND, FL 32751

Chairman

Name Role Address
VAN DYKE, DAVID Chairman 104 STONEHILL DRIVE, MAITLAND, FL 32751

Secretary

Name Role Address
VAN DYKE, DAVID Secretary 104 STONEHILL DRIVE, MAITLAND, FL 32751

Treasurer

Name Role Address
VAN DYKE, DAVID Treasurer 104 STONEHILL DRIVE, MAITLAND, FL 32751

manager

Name Role Address
van dyke, courtney manager 700 north maitland ave, maitland, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-03 VAN DYKE, DAVID No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2017-05-03 104 stone hill drive, maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 104 stone hill drive, maitland, FL 32751 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-21 104 STONEHILL DRIVE, MAITLAND, FL 32751 No data

Debts

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

Documents

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: 02 Feb 2025

Sources: Florida Department of State