Entity Name: | CONNER TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONNER TILE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 12 Jul 2001 (24 years ago) |
Document Number: | P01000069518 |
FEI/EIN Number |
593736411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13775 Sea Mist Dr., Jacksonville, FL, 32224, US |
Mail Address: | 13775 Sea Mist Dr., Jacksonville, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conner Robert | President | 13775 Sea Mist Dr., Jacksonville, FL, 32224 |
CONNER Kathy | Vice President | 111 Orchis rd., st.augustine, FL, 32086 |
conner marcia n | Vice President | 13775 Sea Mist Dr., Jacksonville, FL, 32224 |
ANDREWS GAIL E | Agent | 26 SANCHEZ AVE, ST AUGUSTINE, FL, 32086 |
Manucy Carly | vp | 246 Big Woods Vinton Rd., Vinton, LA, 70668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 13775 Sea Mist Dr., Jacksonville, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 13775 Sea Mist Dr., Jacksonville, FL 32224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State