Entity Name: | CONNER TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jul 2001 (24 years ago) |
Document Number: | P01000069518 |
FEI/EIN Number | 593736411 |
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 |
---|---|---|
ANDREWS GAIL E | Agent | 26 SANCHEZ AVE, ST AUGUSTINE, FL, 32086 |
Name | Role | Address |
---|---|---|
Conner Robert | President | 13775 Sea Mist Dr., Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
CONNER Kathy | Vice President | 111 Orchis rd., st.augustine, FL, 32086 |
conner marcia n | Vice President | 13775 Sea Mist Dr., Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
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 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 13775 Sea Mist Dr., Jacksonville, FL 32224 | No data |
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 Feb 2025
Sources: Florida Department of State