Search icon

CONNER TILE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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