Search icon

JDB CUSTOM TILE INC.

Company Details

Entity Name: JDB CUSTOM TILE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2004 (21 years ago)
Document Number: P01000030982
FEI/EIN Number 593738312
Address: 3545 N COURTNEY PKWY, MERRITT ISLAND, FL, 32953, US
Mail Address: P.O. BOX 237202, COCOA, FL, 32923-7202, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BRYANT JOHN D Agent 3545 N COURTNEY PKWY, MERRITT ISLAND, FL, 32953

President

Name Role Address
BRYANT JOHN D President 5052 BOGEY PL, COCOA, FL, 32927

Vice President

Name Role Address
BRYANT JOHN D Vice President 5052 BOGEY PL, COCOA, FL, 32927

Director

Name Role Address
BRYANT JOHN D Director 5052 BOGEY PL, COCOA, FL, 32927
BRYANT DEBORAH A Director 5052 Bogey Place, COCOA, FL, 329273100

Secretary

Name Role Address
BRYANT DEBORAH A Secretary 5052 Bogey Place, COCOA, FL, 329273100

Treasurer

Name Role Address
BRYANT DEBORAH A Treasurer 5052 Bogey Place, COCOA, FL, 329273100

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-21 3545 N COURTNEY PKWY, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 3545 N COURTNEY PKWY, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 3545 N COURTNEY PKWY, MERRITT ISLAND, FL 32953 No data
AMENDMENT 2004-07-07 No data No data
AMENDMENT 2003-12-15 No data No data
AMENDMENT 2001-12-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State