Search icon

JAZ TILE, INC.

Company Details

Entity Name: JAZ TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2006 (18 years ago)
Document Number: P01000057939
FEI/EIN Number 593263519
Address: 2624 auroa rd unit t, melbourne, FL, 32935, US
Mail Address: 2624 auroa rd unit t, melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JAZ TILE, INC. 401(K) PLAN 2023 593263519 2024-10-14 JAZ TILE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238300
Sponsor’s telephone number 3214315467
Plan sponsor’s address 2624 AURORA DR., MELBOURNE, FL, 32934

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing ALLAN HANLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-13
Name of individual signing ALLAN HANLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HANLEY VICKY L Agent 418 LEMON GROVE AVE, MELBOURNE, FL, 32904

Treasurer

Name Role Address
HANLEY VICKY L Treasurer 418 LEMON GROVE AVE, MELBOURNE, FL, 32904

Officer

Name Role Address
HANLEY ZACHARY Officer 418 LEMON GROVE AVE, MELBOURNE, FL, 32904

Secretary

Name Role Address
HANLEY ZACHARY Secretary 418 LEMON GROVE AVE, MELBOURNE, FL, 32904

vp

Name Role Address
hart richard vp 2624 auroa rd, melbourne, FL, 32935

President

Name Role Address
Hanley Allan President 418 Lemon Grove Ave, Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2624 auroa rd unit t, melbourne, FL 32935 No data
CHANGE OF MAILING ADDRESS 2021-04-28 2624 auroa rd unit t, melbourne, FL 32935 No data
AMENDMENT 2006-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State