Entity Name: | CLARKES TILE DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Nov 2000 (24 years ago) |
Document Number: | P00000106763 |
FEI/EIN Number | 651061978 |
Address: | 6739 DICKINSON TERRACE, PORT ST. LUCIE, FL, 34952 |
Mail Address: | 6739 DICKINSON TERRACE, PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKE GARY B | Agent | 6739 DICKINSON TERRACE, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
CLARKE GARY B | President | 6739 DICKINSON TERRACE, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
CLARKE GARY B | Director | 6739 DICKINSON TERRACE, PORT ST. LUCIE, FL, 34952 |
Name | Role | Address |
---|---|---|
CLARKE JULIE A | Secretary | 6739 DICKINSON TERRACE, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2006-01-08 | 6739 DICKINSON TERRACE, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-25 | 6739 DICKINSON TERRACE, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2004-02-25 | 6739 DICKINSON TERRACE, PORT ST. LUCIE, FL 34952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-24 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State